SAFEHINGE PRIMERA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Beatrice Lesser Fraenkel as a director on 2025-04-19

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

23/04/2423 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-01-01

View Document

22/04/2422 April 2024 Appointment of Mrs Beatrice Lesser Fraenkel as a director on 2024-04-18

View Document

22/04/2422 April 2024 Appointment of Mr Holger Pertz as a director on 2024-04-18

View Document

02/04/242 April 2024 Termination of appointment of George Reginald Elliott as a director on 2024-03-29

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

09/05/239 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

04/01/234 January 2023 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Satisfaction of charge 1 in full

View Document

23/11/2123 November 2021 Director's details changed for Mr George Reginald Elliot on 2021-05-26

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3044960002

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOUGALL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / SAFEHINGE GROUP LTD / 10/02/2020

View Document

01/11/191 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM LEVEL 4 SKYPARK 3 14 ELLIOT PLACE GLASGOW G3 8EP

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/11/1815 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

06/10/176 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFEHINGE GROUP LTD

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1624 November 2016 ADOPT ARTICLES 18/11/2016

View Document

22/11/1622 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/162 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1628 October 2016 25/10/16 STATEMENT OF CAPITAL GBP 15351

View Document

11/07/1611 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1524 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 11251

View Document

28/08/1528 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

06/08/156 August 2015 16/06/15 STATEMENT OF CAPITAL GBP 12011

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/144 January 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

31/12/1331 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3044960002

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3044960002

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL ROSS / 18/04/2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM SUITE 4.2 SKYPARK 3 14 ELLIOT PLACE GLASGOW G3 8EP UNITED KINGDOM

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL ROSS / 02/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 2.6, THE HUB PACIFIC DRIVE GLASGOW LANARKSHIRE G51 1EA SCOTLAND

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL ROSS / 01/02/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDOUGALL / 01/01/2010

View Document

29/07/1029 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHEW IZOD / 01/10/2009

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PAUL ROSS / 01/02/2010

View Document

13/04/1013 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 32011

View Document

01/04/101 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP PAUL ROSS / 01/07/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL ROSS / 01/07/2009

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR JOHN MCDOUGALL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR ROBERT WILLIAMSON

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM HILLINGTON PARK INNOVATION CENTRE 1 AINSLIE ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4RU UNITED KINGDOM

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MCDOUGALL

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMSON

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR JOHN MCDOUGALL

View Document

08/09/088 September 2008 GBP NC 1000/50000 01/09/08

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BOLAND

View Document

25/07/0825 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MR RICHARD PAUL BOLAND

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MR ROBERT WILLIAMSON

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IZOD / 22/06/2007

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0827 March 2008 SECRETARY APPOINTED PHILIP PAUL ROSS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ROSS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROSS / 01/11/2007

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM SUITE 2.22, HILLINGTON PARK INNOVATION CENTRE 1 AINSLIE ROAD, HILLINGTON GLASGOW RENFREWSHIRE G52 4RU

View Document

12/07/0712 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: C/O WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET GLASGOW G2 5RZ

View Document

26/06/0626 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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