Advanced company searchLink opens in new window

FINANCE AND SAVE LIVES

Company number 06042487

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)
30 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
16 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
13 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
19 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
14 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Aug 2018 PSC08 Notification of a person with significant control statement
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Mar 2017 AD01 Registered office address changed from 41 Chalton Street First Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017
08 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Oct 2016 TM01 Termination of appointment of Chukwudi Uzochukwu Amazu as a director on 7 October 2016
05 Oct 2016 AP01 Appointment of Mrs Sarah Amazu as a director on 3 October 2016
22 Jan 2016 AR01 Annual return made up to 5 January 2016 no member list
22 Jan 2016 AD01 Registered office address changed from 41 Chalton Street First Floor London NW1 1JD England to 41 Chalton Street First Floor London NW1 1JD on 22 January 2016
22 Jan 2016 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 22 January 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015