SAFE4 INFORMATION MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with updates |
| 07/04/257 April 2025 | Amended total exemption full accounts made up to 2021-06-30 |
| 07/04/257 April 2025 | Amended total exemption full accounts made up to 2022-06-30 |
| 07/04/257 April 2025 | Amended total exemption full accounts made up to 2023-06-30 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-01 with updates |
| 28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 11/04/2311 April 2023 | Director's details changed for Mr Alistair Edward Stubbs on 2023-04-11 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/08/2111 August 2021 | Notification of Alistair Edward Stubbs as a person with significant control on 2020-06-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/07/2016 July 2020 | CESSATION OF ALISTAIR EDWARD STUBBS AS A PSC |
| 16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM MARTIN / 16/07/2020 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM MARTIN / 12/03/2019 |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/07/158 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 13/06/1413 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/07/133 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM MARTIN / 16/10/2012 |
| 17/08/1217 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 30/06/1130 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 28/07/1028 July 2010 | DIRECTOR APPOINTED MR BERNARD WILLIAM MARTIN |
| 28/07/1028 July 2010 | DIRECTOR APPOINTED MR ALISTAIR EDWARD STUBBS |
| 28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM HAWTHORN HOUSE WINDSOR LANE LITTLE KINGSHILL GREAT MISSENDEN BUCKINGHAMSHIRE HP160DP UNITED KINGDOM |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HEATH / 01/07/2010 |
| 01/06/101 June 2010 | 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