SAFE-C LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/09/236 September 2023 | Certificate of change of name |
06/09/236 September 2023 | Change of name notice |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-02 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID RODWAY |
26/03/1926 March 2019 | CESSATION OF TIMOTHY MORDAUNT AS A PSC |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORDAUNT |
17/10/1817 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
02/10/172 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MORDAUNT |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
15/09/1515 September 2015 | SECOND FILING WITH MUD 02/05/15 FOR FORM AR01 |
07/09/157 September 2015 | SUB-DIVISION 01/06/15 |
07/09/157 September 2015 | ADOPT ARTICLES 01/06/2015 |
07/09/157 September 2015 | VARYING SHARE RIGHTS AND NAMES |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/08/1525 August 2015 | DIRECTOR APPOINTED MR TIMOTHY MORDAUNT |
09/07/159 July 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
11/11/1111 November 2011 | VARYING SHARE RIGHTS AND NAMES |
11/11/1111 November 2011 | SUB-DIVISION 26/10/11 |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RODWAY / 02/05/2011 |
17/05/1117 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARY PATRICIA RODWAY / 02/05/2011 |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RODWAY / 02/05/2010 |
20/07/1020 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
30/11/0930 November 2009 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 344 DYKE RD BRIGHTON BN1 5BB |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED |
03/05/063 May 2006 | SECRETARY RESIGNED |
03/05/063 May 2006 | DIRECTOR RESIGNED |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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