SAFE ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/04/252 April 2025 Registered office address changed from 149 Portland Road London SE25 4UX England to Tigris House Flat 2 256 Edgware Road London W2 1DS on 2025-04-02

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Registered office address changed from C & N Consults Ltd 207 Streatham High Road London SW16 6EG United Kingdom to 149 Portland Road London SE25 4UX on 2023-03-03

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR SOBA PANZO

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR MUDI NDOMBELE

View Document

30/12/1930 December 2019 CESSATION OF SILVINE MAVAMBU AS A PSC

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUDI NDOMBELE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVINE MAVAMBU

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR SOBA PANZO

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MUDI NDOMBELE

View Document

19/01/1819 January 2018 CESSATION OF MUDI NDOMBELE AS A PSC

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 15 JAMES BOSWELL CLOSE LONDON SW16 2TF UNITED KINGDOM

View Document

17/07/1717 July 2017 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