Advanced company searchLink opens in new window

SAVING THE GENERATIONS UK

Company number 11004195

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)
07 Nov 2023 AD01 Registered office address changed from 581 Basingstoke Road Reading RG2 0SJ England to 29 Dawlish Road the Well Church Hall Reading Berkshire RG2 7SD on 7 November 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
30 Oct 2023 PSC01 Notification of Asenath Kotugan Silong as a person with significant control on 30 October 2023
30 Oct 2023 AP01 Appointment of Miss Asenath Kotugan Silong as a director on 30 October 2023
23 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 31 October 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from 55 Basingstoke Road Reading RG2 0ER England to 581 Basingstoke Road Reading RG2 0SJ on 31 August 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
26 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
26 Oct 2020 AD01 Registered office address changed from Flat 90 Wesley Road 205 Riversley Road Reading RG1 6ED England to 55 Basingstoke Road Reading RG2 0ER on 26 October 2020
27 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
27 Nov 2019 PSC01 Notification of Evans Chukwukere Ikerionwn as a person with significant control on 1 January 2019
27 Nov 2019 AP01 Appointment of Mr Evans Chukwukere Ikerionwn as a director on 1 January 2019
10 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Nov 2018 AP01 Appointment of Mr Michael Biryomumaisho as a director on 8 November 2018
26 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
26 Oct 2018 TM01 Termination of appointment of Michael Biryomumaisho as a director on 25 October 2018
10 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)