K-SAFE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

06/12/246 December 2024 Administrator's progress report

View Document

06/12/246 December 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/10/2419 October 2024 Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-10-19

View Document

17/07/2417 July 2024 Administrator's progress report

View Document

24/02/2424 February 2024 Result of meeting of creditors

View Document

11/02/2411 February 2024 Statement of affairs with form AM02SOA

View Document

05/01/245 January 2024 Statement of affairs with form AM02SOA

View Document

02/01/242 January 2024 Statement of administrator's proposal

View Document

28/12/2328 December 2023 Registered office address changed from Level One Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH England to 8th Floor One Temple Row Birmingham B2 5LG on 2023-12-28

View Document

19/12/2319 December 2023 Appointment of an administrator

View Document

07/11/237 November 2023 Termination of appointment of Kirk Ryan as a director on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Kirk Roger Ryan as a person with significant control on 2023-11-07

View Document

18/10/2318 October 2023 Termination of appointment of Roger Martin Kadama as a director on 2023-10-06

View Document

18/10/2318 October 2023 Cessation of Barry Richard Green as a person with significant control on 2023-10-17

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

09/08/239 August 2023 Satisfaction of charge 098368740001 in full

View Document

10/07/2310 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-20

View Document

27/04/2327 April 2023 Termination of appointment of Barry Richard Green as a director on 2023-02-10

View Document

03/04/233 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-15

View Document

30/03/2330 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

28/02/2328 February 2023 Cancellation of shares. Statement of capital on 2023-02-17

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Purchase of own shares.

View Document

01/02/231 February 2023 Registration of charge 098368740001, created on 2023-01-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

08/07/218 July 2021 Appointment of Ms Beverley Claire Bell as a director on 2021-05-06

View Document

06/07/216 July 2021 Appointment of Mr Roger Martin Kadama as a director on 2021-02-10

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

28/04/2028 April 2020 ADOPT ARTICLES 19/03/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 9.00000

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

15/04/1915 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1910 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 9

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY RICHARD GREEN

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY DUFFY

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR JAMES ANTHONY DUFFY

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR BARRY RICHARD GREEN

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM LIVERPOOL SCIENCE PARK - INNOVATION CENTRE 1 MOUNT PLEASANT LIVERPOOL L3 5TF ENGLAND

View Document

02/03/182 March 2018 CESSATION OF AARON LLOYD AS A PSC

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

24/07/1724 July 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

22/07/1722 July 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

21/07/1721 July 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/178 January 2017 ADOPT ARTICLES 09/12/2016

View Document

06/01/176 January 2017 SUB-DIVISION 09/12/16

View Document

06/01/176 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 2.14286

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR DAVID BRIAN WALTERS

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR AARON LLOYD

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 29 PATTERDALE CRESCENT LIVERPOOL L31 9BH UNITED KINGDOM

View Document

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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