SAFE2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

02/12/242 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

21/04/2421 April 2024 Previous accounting period shortened from 2024-07-30 to 2024-03-31

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2023-09-30 to 2023-07-30

View Document

02/01/242 January 2024 Appointment of Mr Abay Olusegun Daniel Aromire as a director on 2024-01-02

View Document

02/11/232 November 2023 Register inspection address has been changed to Suite 323 Tootal Buildings, Broadhurst House Oxford Street Manchester M1 6EU

View Document

01/11/231 November 2023 Registered office address changed from 2 Park Court Abbey Park Industrial Estate Premier Way Romsey SO51 9DH England to Suite 323 Tootal Buildings, Broadhurst House 56 Oxford Street Manchester M1 6EU on 2023-11-01

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

02/08/232 August 2023 Appointment of Mr Philip Allan Cox as a director on 2023-07-31

View Document

01/08/231 August 2023 Change of details for National Residential Landlords Association as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Ben Beadle as a director on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of James Kent as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Philip Allan Cox as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Ms Geraldine Marion Berg as a director on 2023-07-31

View Document

31/07/2331 July 2023 Notification of National Residential Landlords Association as a person with significant control on 2023-07-31

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

04/07/234 July 2023 Satisfaction of charge 122222470001 in full

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 238A LONDON ROAD WATERLOOVILLE PO7 7HB UNITED KINGDOM

View Document

23/09/1923 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information