SAVE THE DATE (UK) LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
06/12/236 December 2023 | Cessation of Lydia Vernon as a person with significant control on 2023-12-04 |
06/12/236 December 2023 | Termination of appointment of Abbi Jay Brown as a director on 2023-12-04 |
06/12/236 December 2023 | Termination of appointment of Lydia Emily Vernon as a director on 2023-12-04 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
06/12/236 December 2023 | Notification of Helen Louise Stephenson as a person with significant control on 2023-12-04 |
06/12/236 December 2023 | Appointment of Mrs Helen Louise Stephenson as a director on 2023-12-04 |
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 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-07-31 |
29/08/2329 August 2023 | Previous accounting period extended from 2023-05-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
25/02/2325 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/01/2123 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/11/1923 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/10/1731 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/08/1625 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LYDIA EMILY BURROWS / 24/08/2016 |
24/08/1624 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ABBI JAY BROWN / 24/08/2016 |
11/07/1611 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 12 FIRST FLOOR, UNIT 3 12 HIGH PAVEMENT NOTTINGHAM NG1 1HN |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/06/1521 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LYDIA EMILY BURROWS / 11/05/2013 |
23/06/1423 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1ST FLOOR UNIT 3 12 HIGH PAVEMENT NOTTINGHAM NG1 1HN ENGLAND |
15/06/1315 June 2013 | REGISTERED OFFICE CHANGED ON 15/06/2013 FROM THE WALNUT YARD LANGLEY PRIORY DISEWORTH DERBY LEICESTERSHIRE DE74 2QQ ENGLAND |
15/06/1315 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/08/126 August 2012 | 31/05/12 TOTAL EXEMPTION FULL |
13/06/1213 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 40 BROADGATE BEESTON NOTTINGHAM NG9 2FW ENGLAND |
27/05/1127 May 2011 | 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