SAFE 4 U LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Change of details for Mr Kfir David Goldin as a person with significant control on 2025-07-14 |
21/07/2521 July 2025 | Director's details changed for Mr Kfir David Goldin on 2025-07-14 |
18/07/2518 July 2025 | Change of details for Mr Guy Yedid as a person with significant control on 2025-07-14 |
16/07/2516 July 2025 | Director's details changed for Mr Kfir David Goldin on 2025-07-14 |
15/07/2515 July 2025 | Change of details for Mr Kfir David Goldin as a person with significant control on 2025-07-14 |
15/07/2515 July 2025 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Highstone House High Street Barnet Hertfordshire EN5 5SU on 2025-07-15 |
15/07/2515 July 2025 | Secretary's details changed for Mr Kfir David Goldin on 2025-07-14 |
15/07/2515 July 2025 | Director's details changed for Guy Yedid on 2025-07-14 |
15/07/2515 July 2025 | Change of details for Mr Guy Yedid as a person with significant control on 2025-07-14 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050258370001 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | DISS40 (DISS40(SOAD)) |
26/04/1626 April 2016 | FIRST GAZETTE |
21/04/1621 April 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/03/1510 March 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/01/1431 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY YEDID / 25/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KFIR DAVID GOLDIN / 25/01/2010 |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / KFIR DAVID GOLDIN / 25/01/2010 |
27/01/1027 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KFIR GOLDIN / 01/01/2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/02/0713 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/02/0514 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
18/06/0418 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/06/0418 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/02/0424 February 2004 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 38 HENDON LANE FINCHLEY LONDON N3 1TT |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
17/02/0417 February 2004 | SECRETARY RESIGNED |
09/02/049 February 2004 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 38 HENDON LANE LONDON N3 1TT |
07/02/047 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
07/02/047 February 2004 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
07/02/047 February 2004 | S366A DISP HOLDING AGM 30/01/04 |
07/02/047 February 2004 | S252 DISP LAYING ACC 30/01/04 |
26/01/0426 January 2004 | 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