SAFE & SOUND TAVISTOCK LTD

Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr Lewis John Hollands on 2025-06-04

View Document

17/06/2517 June 2025 Change of details for Mr Ian Christopher Wardle as a person with significant control on 2025-06-04

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

17/06/2517 June 2025 Director's details changed for Mr Ian Christopher Wardle on 2025-06-04

View Document

17/06/2517 June 2025 Director's details changed for Mr John Kennith Toms on 2025-06-04

View Document

17/06/2517 June 2025 Director's details changed for Mr Gary James Toms on 2025-06-04

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/08/2428 August 2024 Registered office address changed from 3 Antex Park Westbridge Industrial Estate Tavistock PL19 8DE England to Unit E2, 5 Rowden Wood Road Rowden Wood Road Pitts Cleave Industrial Estate Tavistock PL19 0NU on 2024-08-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Director's details changed for Mr Gary James Toms on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Gary James Toms on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Gary James Toms on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Ian Christopher Wardle as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr John Kennith Toms on 2023-06-22

View Document

03/04/233 April 2023 Registered office address changed from Unit 3 Westbridge Industrial Estate Tavistock PL19 8DE England to 3 Antex Park Westbridge Industrial Estate Tavistock PL19 8DE on 2023-04-03

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 Westbridge Industrial Estate Tavistock PL19 8DE on 2021-07-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/209 June 2020 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