SAFE-C LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Certificate of change of name

View Document

06/09/236 September 2023 Change of name notice

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID RODWAY

View Document

26/03/1926 March 2019 CESSATION OF TIMOTHY MORDAUNT AS A PSC

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORDAUNT

View Document

17/10/1817 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

02/10/172 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MORDAUNT

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 SECOND FILING WITH MUD 02/05/15 FOR FORM AR01

View Document

07/09/157 September 2015 SUB-DIVISION 01/06/15

View Document

07/09/157 September 2015 ADOPT ARTICLES 01/06/2015

View Document

07/09/157 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR TIMOTHY MORDAUNT

View Document

09/07/159 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1111 November 2011 SUB-DIVISION 26/10/11

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RODWAY / 02/05/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY PATRICIA RODWAY / 02/05/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RODWAY / 02/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 344 DYKE RD BRIGHTON BN1 5BB

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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