SAVE THE DATE (UK) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Cessation of Lydia Vernon as a person with significant control on 2023-12-04

View Document

06/12/236 December 2023 Termination of appointment of Abbi Jay Brown as a director on 2023-12-04

View Document

06/12/236 December 2023 Termination of appointment of Lydia Emily Vernon as a director on 2023-12-04

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

06/12/236 December 2023 Notification of Helen Louise Stephenson as a person with significant control on 2023-12-04

View Document

06/12/236 December 2023 Appointment of Mrs Helen Louise Stephenson as a director on 2023-12-04

View Document

06/12/236 December 2023 Registered office address changed from 10 West End Crescent Ilkeston Derbyshire DE7 5GJ to 138 Toton Lane Stapleford Nottingham NG9 7HY on 2023-12-06

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Previous accounting period extended from 2023-05-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

25/02/2325 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/01/2123 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/11/1923 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/11/1821 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/10/1731 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA EMILY BURROWS / 24/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ABBI JAY BROWN / 24/08/2016

View Document

11/07/1611 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 12 FIRST FLOOR, UNIT 3 12 HIGH PAVEMENT NOTTINGHAM NG1 1HN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/06/1521 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA EMILY BURROWS / 11/05/2013

View Document

23/06/1423 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1ST FLOOR UNIT 3 12 HIGH PAVEMENT NOTTINGHAM NG1 1HN ENGLAND

View Document

15/06/1315 June 2013 REGISTERED OFFICE CHANGED ON 15/06/2013 FROM THE WALNUT YARD LANGLEY PRIORY DISEWORTH DERBY LEICESTERSHIRE DE74 2QQ ENGLAND

View Document

15/06/1315 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/08/126 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 40 BROADGATE BEESTON NOTTINGHAM NG9 2FW ENGLAND

View Document

27/05/1127 May 2011 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