MY SAFE FUTURE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

05/06/245 June 2024 Change of details for Mr David Abbey as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from 15 Colmore Row Birmingham B3 2BH to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-05

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ABBEY / 11/10/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/12/16 AUDITED ABRIDGED

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM CHARTERHOUSE LEGGE STEET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

12/03/1412 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/02/1318 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

06/11/126 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information