SAFEBOND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2019-11-30

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

31/08/2331 August 2023 Micro company accounts made up to 2021-11-30

View Document

31/08/2331 August 2023 Micro company accounts made up to 2020-11-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 Director's details changed for Mr Ronald Willoughby Mayers on 2022-12-01

View Document

27/11/2227 November 2022 Notification of Ronald Willoughby Mayers as a person with significant control on 2022-11-26

View Document

27/11/2227 November 2022 Cessation of Malcolm Jeffrey Robinson as a person with significant control on 2022-11-27

View Document

27/11/2227 November 2022 Appointment of Mr Ronald Willoughby Mayers as a director on 2022-11-26

View Document

27/11/2227 November 2022 Registered office address changed from 59 Kents Road Haywards Heath West Sussex RH16 4HQ England to 18 Carlisle Street London W1D 3BX on 2022-11-27

View Document

27/11/2227 November 2022 Termination of appointment of Sarah Michelle Davies as a secretary on 2022-11-27

View Document

27/11/2227 November 2022 Termination of appointment of Malcolm Jeffrey Robinson as a director on 2022-11-27

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR MALCOLM JEFFREY ROBINSON

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBINSON

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM P O BOX 1063 CROYDON CROYDON CR9 3QQ

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

05/12/155 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 18 CARLISLE STREET LONDON W1D 3BX

View Document

10/03/1510 March 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 FIRST GAZETTE

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 13-14 DEAN STREET LONDON W1D 3RS ENGLAND

View Document

12/02/1412 February 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/12/1219 December 2012 DIRECTOR APPOINTED MR MALCOLM ROBINSON

View Document

19/12/1219 December 2012 19/12/12 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBINSON

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MS SARAH MICHELLE DAVIES

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR MALCOLM ROBINSON

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 47-49 GREEN LANE NORTHWOOD, MIDDLESEX, HA6 3AE UNITED KINGDOM

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

01/11/121 November 2012 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