SAFECLOUD SOLUTIONS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

19/12/2319 December 2023 Statement of affairs

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Registered office address changed from 152 City Road London EC1V 2NX England to Suite 2096 6-8 Revenge Road Chatham ME5 8UD on 2023-12-19

View Document

19/12/2319 December 2023 Resolutions

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-10-31

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

08/05/218 May 2021 31/10/19 UNAUDITED ABRIDGED

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

21/11/1921 November 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLEMAN / 05/10/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR, HERTFORDSHIRE EN6 3JF ENGLAND

View Document

11/10/1711 October 2017 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