W2SAVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

23/07/2523 July 2025 NewRegistered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 83 st. Marks Road Enfield EN1 1BJ on 2025-07-23

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-09 with updates

View Document

15/06/2315 June 2023 Change of details for Mr Haydar Tunc as a person with significant control on 2023-06-09

View Document

15/06/2315 June 2023 Director's details changed for Mr Haydar Tunc on 2023-06-09

View Document

13/03/2313 March 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/10/2222 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR HAYDAR TUNC / 09/06/2020

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 869 HIGH ROAD LONDON N17 8EY ENGLAND

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR EMRE TUNC

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 485 KINGSLAND ROAD DALSTON LONDON E8 4AU UNITED KINGDOM

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR GUNER EREN

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR MAZLUM ASLAN

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR GUNER EREN

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR MAZLUM ASLAN

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR EREN TUNC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

28/08/1928 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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