SAFE 2 LET GO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Change of details for Mr Mark Anthony Parris as a person with significant control on 2024-11-30

View Document

15/04/2515 April 2025 Cessation of Susan Carol Parris as a person with significant control on 2024-11-30

View Document

15/04/2515 April 2025 Termination of appointment of Susan Carol Parris as a director on 2024-12-01

View Document

15/04/2515 April 2025 Termination of appointment of Susan Carol Parris as a secretary on 2024-12-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR THOMAS PARRIS

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 ARTICLES OF ASSOCIATION

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

19/10/1719 October 2017 SECOND FILING OF AP01 FOR SUSAN CAROL PARRIS

View Document

19/10/1719 October 2017 SECOND FILING OF AP03 FOR SUSAN CAROL PARRIS

View Document

19/10/1719 October 2017 SECOND FILING OF TM01 FOR GEOFFREY DAVID SLATER

View Document

19/10/1719 October 2017 SECOND FILING OF AP01 FOR MARK ANTHONY PARRIS

View Document

18/10/1718 October 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY PARRIS

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CAROL PARRIS

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DAVID SLATER

View Document

18/10/1718 October 2017 CESSATION OF GEOFFREY DAVID SLATER AS A PSC

View Document

17/10/1717 October 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1713 October 2017 ADOPT ARTICLES 01/03/2017

View Document

06/07/176 July 2017 COMPANY NAME CHANGED TOTEM VENTURES LIMITED CERTIFICATE ISSUED ON 06/07/17

View Document

05/07/175 July 2017 SECRETARY APPOINTED MRS SUSAN CAROL PARRIS

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR MARK ANTHONY PARRIS

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SLATER

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MRS SUSAN CAROL PARRIS

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR GEOFFREY DAVID SLATER

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

25/08/1625 August 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


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