SHOP 'N' SAVE EXPRESS LTD
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 20/05/2520 May 2025 | Termination of appointment of Pius Mathew as a director on 2025-05-10 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
| 20/05/2520 May 2025 | Notification of Rajesh Joseph as a person with significant control on 2025-05-10 |
| 20/05/2520 May 2025 | Cessation of Vinod Johnson as a person with significant control on 2025-05-10 |
| 20/05/2520 May 2025 | Termination of appointment of Jijo Joseph as a director on 2025-05-10 |
| 20/05/2520 May 2025 | Termination of appointment of Vinod Johnson as a director on 2025-05-10 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/10/2424 October 2024 | Total exemption full accounts made up to 2023-10-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
| 05/12/175 December 2017 | 01/10/17 STATEMENT OF CAPITAL GBP 100 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/12/1518 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 22/12/1422 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 123 FISHPONDS ROAD EASTVILLE BRISTOL BS5 6PR UNITED KINGDOM |
| 28/10/1328 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company