SAFE APPS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Full accounts made up to 2023-12-31

View Document

20/05/2520 May 2025 Appointment of Mr Thomas John Goodmanson as a director on 2025-05-20

View Document

15/05/2515 May 2025 Registered office address changed from Newhouse Farm Business Centre, Langley Road, Edstone Wootton Wawen Henley-in-Arden Warwickshire B95 6DL England to Aldgate Tower 2 Leman Street London E1 8FA on 2025-05-15

View Document

20/03/2520 March 2025 Termination of appointment of Helen Teresa Jones as a director on 2025-03-14

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-31

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Change of share class name or designation

View Document

10/10/2410 October 2024 Termination of appointment of Markus Nagel as a director on 2024-05-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/08/2328 August 2023 Registered office address changed from 35 Ballards Lane London N3 1XW England to Newhouse Farm Business Centre, Langley Road, Edstone Wootton Wawen Henley-in-Arden Warwickshire B95 6DL on 2023-08-28

View Document

26/04/2326 April 2023 Appointment of Mr Markus Nagel as a director on 2023-04-19

View Document

26/04/2326 April 2023 Termination of appointment of Siw Odegaard as a director on 2023-04-20

View Document

22/02/2322 February 2023 Appointment of Helen Jones as a director on 2023-02-16

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

19/01/2319 January 2023 Termination of appointment of Goran Lindo as a director on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

10/05/2210 May 2022 Director's details changed for Mr Don Ian Cameron on 2022-05-10

View Document

05/05/225 May 2022 Second filing of a statement of capital following an allotment of shares on 2017-09-29

View Document

05/05/225 May 2022 Second filing of a statement of capital following an allotment of shares on 2019-11-27

View Document

05/05/225 May 2022 Second filing of a statement of capital following an allotment of shares on 2014-04-08

View Document

05/05/225 May 2022 Second filing of a statement of capital following an allotment of shares on 2013-10-13

View Document

04/05/224 May 2022 Sub-division of shares on 2011-05-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 04/04/20 STATEMENT OF CAPITAL GBP 12471.681

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/2011 May 2020 ADOPT ARTICLES 25/11/2019

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR RICHARD HYWEL BUCKNELL

View Document

02/01/202 January 2020 27/11/19 STATEMENT OF CAPITAL GBP 197895.126

View Document

02/01/202 January 2020 Statement of capital following an allotment of shares on 2019-11-27

View Document

02/01/202 January 2020 27/11/19 STATEMENT OF CAPITAL GBP 12259.273

View Document

02/01/202 January 2020 28/10/19 STATEMENT OF CAPITAL GBP 11423.168

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/05/2017

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NATT

View Document

23/01/1823 January 2018 Statement of capital following an allotment of shares on 2017-09-29

View Document

23/01/1823 January 2018 29/09/17 STATEMENT OF CAPITAL GBP 9926.336

View Document

14/11/1714 November 2017 ADOPT ARTICLES 25/09/2017

View Document

25/10/1725 October 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

06/10/176 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/05/2017

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM NATT

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARRUTHERS

View Document

30/05/1730 May 2017 20/05/17 STATEMENT OF CAPITAL GBP 9734.96

View Document

16/05/1716 May 2017 17/02/17 STATEMENT OF CAPITAL GBP 9734.956

View Document

17/03/1717 March 2017 ARTICLES OF ASSOCIATION

View Document

17/03/1717 March 2017 ALTER ARTICLES 01/08/2016

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/08/1631 August 2016 08/07/16 STATEMENT OF CAPITAL GBP 8420.758

View Document

28/06/1628 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARROLL

View Document

19/11/1519 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 5743.382

View Document

03/11/153 November 2015 ADOPT ARTICLES 28/09/2015

View Document

03/11/153 November 2015 SHARE PLAN 05/10/2015

View Document

01/06/151 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED DONALD IAN CAMERON

View Document

23/10/1423 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 4547.95

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD WHITMORE

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1422 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JAMES STEWART

View Document

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Statement of capital following an allotment of shares on 2014-04-08

View Document

12/05/1412 May 2014 08/04/14 STATEMENT OF CAPITAL GBP 1554.011

View Document

09/05/149 May 2014 Statement of capital following an allotment of shares on 2013-10-13

View Document

09/05/149 May 2014 13/10/13 STATEMENT OF CAPITAL GBP 1794.563

View Document

08/07/138 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR DAVID ROBERT GALES

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM, UNIT 6 BIRCHY CROSS BUSINESS CENTRE, BROAD LANE TANWORTH-IN-ARDEN, SOLIHULL, WEST MIDLANDS, B94 5DN, UNITED KINGDOM

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED ANDREW FULLERTON

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR JEFFREY STEPHEN CARROLL

View Document

31/01/1331 January 2013 ADOPT ARTICLES 15/01/2013

View Document

31/01/1331 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 1511.110

View Document

05/12/125 December 2012 22/11/12 STATEMENT OF CAPITAL GBP 888.89

View Document

07/06/127 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 20/05/11 STATEMENT OF CAPITAL GBP 800

View Document

21/03/1221 March 2012 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

21/03/1221 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR GRAHAM OWEN MILLS

View Document

06/06/116 June 2011 DIRECTOR APPOINTED DAVE CARRUTHERS

View Document

06/06/116 June 2011 DIRECTOR APPOINTED GERALD MICHAEL WHITMORE

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company