SAFEHAWK LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Second filing of Confirmation Statement dated 2025-03-07 |
11/08/2511 August 2025 New | Cessation of Piet James Pulford as a person with significant control on 2025-03-31 |
11/08/2511 August 2025 New | Notification of Safedove Limited as a person with significant control on 2025-03-31 |
11/08/2511 August 2025 New | Cessation of Guy Norman Marsden as a person with significant control on 2025-02-28 |
11/08/2511 August 2025 New | Cessation of Winterfield Limited as a person with significant control on 2025-03-31 |
07/08/257 August 2025 New | Change of details for a person with significant control |
06/08/256 August 2025 New | Registered office address changed from 24 Upper Brook Street London W1K 7QB England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2025-08-06 |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-03-31 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
18/07/2418 July 2024 | Change of details for Winterfield Limited as a person with significant control on 2022-10-26 |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-03-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
26/10/2226 October 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 2022-10-26 |
07/07/217 July 2021 | Termination of appointment of Garry Ward as a director on 2021-06-23 |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
27/12/1927 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
25/04/1925 April 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
23/03/1923 March 2019 | DISS40 (DISS40(SOAD)) |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
05/03/195 March 2019 | FIRST GAZETTE |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
27/12/1727 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
07/01/177 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
15/03/1615 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
30/12/1530 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
11/03/1511 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
08/01/158 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
09/05/149 May 2014 | SECOND FILING WITH MUD 07/03/14 FOR FORM AR01 |
09/05/149 May 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
31/03/1431 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
25/09/1325 September 2013 | AUDITOR'S RESIGNATION |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM, 131 EDGWARE ROAD, LONDON, W2 2AP |
17/06/1317 June 2013 | SECOND FILING WITH MUD 07/03/13 FOR FORM AR01 |
14/03/1314 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
27/11/1227 November 2012 | DIRECTOR APPOINTED MR GARRY WARD |
25/07/1225 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
03/04/123 April 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
16/03/1216 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
18/03/1118 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
10/03/1110 March 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
31/03/1031 March 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
25/03/1025 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
12/03/0912 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
19/03/0819 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | LOCATION OF REGISTER OF MEMBERS |
02/02/082 February 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
14/09/0714 September 2007 | REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 131 EDGWARE ROAD, LONDON, W2 2AP |
11/09/0711 September 2007 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 16 ALPHA STREET, LONDON, SE15 4NX |
22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 124/130 SEYMOUR PLACE, LONDON, W1H 1BG |
14/04/0714 April 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
27/03/0727 March 2007 | LOCATION OF REGISTER OF MEMBERS |
27/03/0727 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
09/03/069 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/04/057 April 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
31/07/0331 July 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/05/034 May 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
14/05/0214 May 2002 | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | PROPERTY TRANSACTION 12/12/01 |
30/04/0130 April 2001 | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | NC INC ALREADY ADJUSTED 30/03/00 |
30/03/0130 March 2001 | £ NC 1000/28000 30/03/00 |
11/04/0011 April 2000 | NEW DIRECTOR APPOINTED |
11/04/0011 April 2000 | SECRETARY RESIGNED |
11/04/0011 April 2000 | DIRECTOR RESIGNED |
11/04/0011 April 2000 | NEW SECRETARY APPOINTED |
11/04/0011 April 2000 | NEW DIRECTOR APPOINTED |
11/04/0011 April 2000 | REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BZ |
07/03/007 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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