Advanced company searchLink opens in new window

ALLSAVED LIMITED

Company number 04055633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply conflict of interest article 30/06/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 30/06/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
03 Jul 2024 PSC07 Cessation of Tom Simmonds as a person with significant control on 30 June 2024
03 Jul 2024 PSC07 Cessation of Ruth Simmonds as a person with significant control on 30 June 2024
03 Jul 2024 PSC02 Notification of Allsaved Holdings Limited as a person with significant control on 30 June 2024
11 Apr 2024 RP04PSC01 Second filing for the notification of Ruth Simmonds as a person with significant control
04 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 5 January 2024
15 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2024 MA Memorandum and Articles of Association
15 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 18 August 2020
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 1.11
02 Feb 2024 PSC01 Notification of Ruth Simmonds as a person with significant control on 5 January 2024
  • ANNOTATION Clarification a second filed PSC01 was registered on 11/04/2024.
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/03/2024.
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2023 MR04 Satisfaction of charge 040556330002 in full
30 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
01 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
19 Aug 2022 AD01 Registered office address changed from Nyetimber Farm Gay Street Pulborough West Sussex RH20 2HH England to Unit 3 Trade Park Stane Street Billingshurst RH14 9HP on 19 August 2022
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 MR04 Satisfaction of charge 040556330003 in full
28 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 MR01 Registration of charge 040556330003, created on 26 February 2021
28 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2024