Advanced company searchLink opens in new window

FARESAVER LIMITED

Company number 11241312

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)
12 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 RP04CS01 Second filing of Confirmation Statement dated 7 March 2022
24 May 2022 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 2,000,001
15 Mar 2022 CS01 07/03/22 Statement of Capital gbp 2000001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/05/2022
14 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
11 Nov 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
04 Mar 2021 MR01 Registration of charge 112413120002, created on 26 February 2021
16 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
01 Feb 2021 AD01 Registered office address changed from The Coach Yard, Vincients Road Bumpers Farm Ind Est Chippenham Wilts SN14 6QA United Kingdom to The Coach Yard Vincients Road Bumpers Farm Chippenham SN14 6NQ on 1 February 2021
22 May 2020 MR01 Registration of charge 112413120001, created on 14 May 2020
26 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
20 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
01 Mar 2019 AP01 Appointment of Mr Daniel Jon Pickford as a director on 7 February 2019
01 Mar 2019 AP01 Appointment of Mr Justin Marc Pickford as a director on 7 February 2019
08 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-08
  • GBP 1