DAILY SAVERS LOCAL (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Appointment of Mr Amandeep Singh Kapoor as a director on 2025-03-31

View Document

21/02/2521 February 2025 Change of details for Mr. Amandeep Singh Kapoor as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Mrs Kiranjyot Kaur as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mrs Kiranjyot Kaur on 2025-02-20

View Document

17/02/2517 February 2025 Cessation of Taranjit Singh Kapoor as a person with significant control on 2025-02-15

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

17/02/2517 February 2025 Notification of Amandeep Singh Kapoor as a person with significant control on 2025-02-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114111010001

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/09/1926 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1 AGINCOURT VILLAS UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0NX ENGLAND

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SCOFF & GIGGLE LIMITED


  • 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