SAFE2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
02/12/242 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with no updates |
21/04/2421 April 2024 | Total exemption full accounts made up to 2023-07-30 |
21/04/2421 April 2024 | Previous accounting period shortened from 2024-07-30 to 2024-03-31 |
24/01/2424 January 2024 | Previous accounting period shortened from 2023-09-30 to 2023-07-30 |
02/01/242 January 2024 | Appointment of Mr Abay Olusegun Daniel Aromire as a director on 2024-01-02 |
02/11/232 November 2023 | Register inspection address has been changed to Suite 323 Tootal Buildings, Broadhurst House Oxford Street Manchester M1 6EU |
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 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-31 with updates |
02/08/232 August 2023 | Appointment of Mr Philip Allan Cox as a director on 2023-07-31 |
01/08/231 August 2023 | Change of details for National Residential Landlords Association as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Mr Ben Beadle as a director on 2023-07-31 |
31/07/2331 July 2023 | Cessation of James Kent as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Mr Philip Allan Cox as a secretary on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Ms Geraldine Marion Berg as a director on 2023-07-31 |
31/07/2331 July 2023 | Notification of National Residential Landlords Association as a person with significant control on 2023-07-31 |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
04/07/234 July 2023 | Satisfaction of charge 122222470001 in full |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 238A LONDON ROAD WATERLOOVILLE PO7 7HB UNITED KINGDOM |
23/09/1923 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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