SAFE CHAT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

17/01/2517 January 2025 Application to strike the company off the register

View Document

06/02/246 February 2024 Termination of appointment of Aleksandr Afanasjev as a director on 2024-01-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Appointment of Mr Aleksandr Afanasjev as a director on 2024-01-29

View Document

30/01/2430 January 2024 Notification of Alelsandr Afanasjev as a person with significant control on 2024-01-29

View Document

30/01/2430 January 2024 Notification of Robert Laws as a person with significant control on 2024-01-29

View Document

30/01/2430 January 2024 Cessation of Pauline Laws as a person with significant control on 2024-01-29

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

30/01/2430 January 2024 Termination of appointment of Pauline Laws as a director on 2024-01-29

View Document

30/01/2430 January 2024 Appointment of Mr Robert Laws as a director on 2024-01-29

View Document

26/09/2326 September 2023 Certificate of change of name

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/02/223 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES LAWS / 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LAWS / 15/11/2019

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES LAWS

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED R J RAINBIRD & SON LIMITED CERTIFICATE ISSUED ON 16/01/18

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSULLIVAN

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ROBERT JAMES LAWS

View Document

09/01/189 January 2018 CESSATION OF MICHAEL ROBERT O'SULLIVAN AS A PSC

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED AUTO DIRECT LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/06/161 June 2016 COMPANY NAME CHANGED LONDON THERMAL LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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