SAFELY TWO LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

13/05/2513 May 2025 Appointment of Mr Thomas David Royden Marsden as a director on 2025-05-12

View Document

13/05/2513 May 2025 Termination of appointment of Robert Royden Marsden as a director on 2025-05-12

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

25/04/2325 April 2023 Director's details changed for Mr Robert Royden Marsden on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Satisfaction of charge 102583550004 in full

View Document

01/02/221 February 2022 Satisfaction of charge 102583550002 in full

View Document

01/02/221 February 2022 Satisfaction of charge 102583550001 in full

View Document

01/02/221 February 2022 Satisfaction of charge 102583550003 in full

View Document

04/01/224 January 2022 Registration of charge 102583550005, created on 2021-12-23

View Document

03/11/213 November 2021 Notification of Stuart John Creed as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Notification of Stuart John Creed as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Cessation of Stuart John Creed as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Cessation of Teresa Anne Roberts as a person with significant control on 2021-11-03

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

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

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/08/1825 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAL NOMINEES LTD

View Document

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

View Accounts

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROYDEN MARSDEN / 31/05/2017

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102583550004

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102583550002

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102583550003

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102583550001

View Document

22/09/1622 September 2016 ADOPT ARTICLES 09/09/2016

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR STUART JOHN CREED

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA ROBERTS

View Document

30/06/1630 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information