SAFEMATE LOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
17/04/2517 April 2025 | Micro company accounts made up to 2024-04-30 |
13/01/2513 January 2025 | Director's details changed for Mr Christopher Edwin Oates on 2024-12-16 |
13/01/2513 January 2025 | Registered office address changed from 1 Sandy Close Great Blakenham Ipswich Suffolk IP6 0GQ United Kingdom to 1 Sandy Close Great Blakenham Ipswich Suffolk IP6 0GQ on 2025-01-13 |
03/01/253 January 2025 | Cessation of Christopher Edwin Oates as a person with significant control on 2025-01-03 |
17/12/2417 December 2024 | Change of details for Mr Christopher Edwin Oates as a person with significant control on 2024-12-16 |
16/12/2416 December 2024 | Director's details changed for Mr Christopher Edwin Oates on 2024-12-16 |
12/12/2412 December 2024 | Registered office address changed from 1 1 Sandy Close Great Blakenham Ipswich Suffolk IP6 0GQ United Kingdom to 1 Sandy Close Great Blakenham Ipswich Suffolk IP6 0GQ on 2024-12-12 |
12/12/2412 December 2024 | Withdrawal of the directors' residential address register information from the public register |
12/12/2412 December 2024 | Elect to keep the directors' residential address register information on the public register |
12/12/2412 December 2024 | Elect to keep the directors' register information on the public register |
12/12/2412 December 2024 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom to 1 Sandy Close 1 Great Blakenham IP6 0GQ on 2024-12-12 |
12/12/2412 December 2024 | Registered office address changed from 1 Sandy Close 1 Great Blakenham IP6 0GQ United Kingdom to 1 1 Sandy Close Great Blakenham Ipswich Suffolk IP6 0GQ on 2024-12-12 |
21/05/2421 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/02/241 February 2024 | Current accounting period extended from 2024-04-29 to 2024-04-30 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
11/01/2411 January 2024 | Confirmation statement made on 2023-04-27 with no updates |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
09/11/239 November 2023 | Total exemption full accounts made up to 2022-04-30 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
25/01/2225 January 2022 | Previous accounting period extended from 2021-04-29 to 2021-04-30 |
05/11/215 November 2021 | Change of details for Mr Christopher Edwin Oates as a person with significant control on 2020-09-03 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWIN OATES / 03/09/2020 |
08/10/208 October 2020 | CESSATION OF GRANT CHRISTOPHER ADAMS AS A PSC |
03/09/203 September 2020 | APPOINTMENT TERMINATED, DIRECTOR GRANT ADAMS |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
12/01/1812 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT CHRISTOPHER ADAMS |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWIN OATES |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWIN OATES / 17/06/2017 |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWIN OATES / 17/06/2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1628 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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