SAFE TERRITORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Notification of Annita Cannon as a person with significant control on 2024-05-01

View Document

14/02/2414 February 2024 Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to 11 Hawarden Road Penyffordd Chester CH4 0JD on 2024-02-14

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

14/09/2314 September 2023 Cessation of Cathal Patrick Cannon as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Cessation of Annita Cannon as a person with significant control on 2023-09-14

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS ANNITA CANNON

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY LISA HAMILTON CLARK

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR LISA HAMILTON CLARK

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR DERITH HOOD

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR CATHAL CANNON / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR CATHAIL PATRICK CANNON

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MS ANITA CANNON / 07/05/2019

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM LUPINS CLOSE LITTLEPORT ELY CAMBRIDGESHIRE CB6 1FN

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1817 August 2018 COMPANY RESTORED ON 17/08/2018

View Document

13/02/1813 February 2018 STRUCK OFF AND DISSOLVED

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 BLUEBELL WAY MARCH CAMBRIDGESHIRE PE15 9TL

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 9 NEW STREET RETFORD NOTTINGHAMSHIRE DN22 6EG

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 SECRETARY APPOINTED LISA JANE HAMILTON CLARK

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY LEONARD HOULSTON

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED LISA JANE HAMILTON CLARK

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 48 CANK STREET LEICESTER LE1 5GW

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/01/1328 January 2013 29/11/12 NO CHANGES

View Document

28/01/1328 January 2013 29/11/11 NO CHANGES

View Document

28/01/1328 January 2013 COMPANY RESTORED ON 28/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 29 November 2009 with full list of shareholders

View Document

17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0417 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 9 NEW STREET RETFORD NOTTINGHAMSHIRE DN22 6EG

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/0013 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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