|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 3 February 2026 with no updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Change of details for Mr Imran Arif Hussein as a person with significant control on 20 October 2020
|
|
|
27 Apr 2022
|
27 Apr 2022
Change of details for Ms Sumeyyah Ahmad as a person with significant control on 20 October 2020
|
|
|
19 Apr 2022
|
19 Apr 2022
Registered office address changed from C/O Saverschoice Uk Unit 1 Block 5 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH to Unit 9 Riverside Court Mayo Avenue Dundee DD2 1XD on 19 April 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
05 Nov 2021
|
05 Nov 2021
Notification of Sumeyyah Ahmad as a person with significant control on 20 October 2020
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 3 February 2021 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 3 February 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 3 February 2019 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 3 February 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
|