- Company Overview for FINANCE AND SAVE LIVES (06042487)
- Filing history for FINANCE AND SAVE LIVES (06042487)
- People for FINANCE AND SAVE LIVES (06042487)
- More for FINANCE AND SAVE LIVES (06042487)
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 |