SAFETYTREE LTD
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Notification of Oliver Francis Michael Bourton as a person with significant control on 2025-09-17 |
24/09/2524 September 2025 New | Registered office address changed from 1 Leyland Close Toton Nottingham NG9 6HB England to 20 Juniper Gardens Shenley Radlett WD7 9LA on 2025-09-24 |
24/09/2524 September 2025 New | Registered office address changed from 20 Juniper Gardens Shenley Radlett WD7 9LA England to 20 Juniper Gardens Shenley Radlett WD7 9LA on 2025-09-24 |
24/09/2524 September 2025 New | Cessation of Luke Samuel Meir as a person with significant control on 2025-09-17 |
01/08/251 August 2025 | Termination of appointment of Adam Celyn Masters as a director on 2025-07-31 |
17/06/2517 June 2025 | Micro company accounts made up to 2024-10-31 |
23/11/2423 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2324 October 2023 | Incorporation |
24/10/2324 October 2023 | Director's details changed for Mr Oliver Francis Michael Burton on 2023-10-24 |
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