SAFE ALTERNATIVE CENTRE C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Termination of appointment of Jaskiran Kalirai as a director on 2024-10-04

View Document

17/10/2417 October 2024 Termination of appointment of Roxane Akelia Stone as a director on 2024-10-04

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/04/2410 April 2024 Registered office address changed from 7 Sutherland Street Sheffield S4 7WG England to 62 Market Street, Office B5 Eckington Sheffield S21 4JH on 2024-04-10

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Appointment of Ms Roxane Akelia Stone as a director on 2021-12-02

View Document

29/09/2129 September 2021 Registered office address changed from Ngy My Place 29 - 31 Castle Gate Nottingham NG1 7AR England to 7 Sutherland Street Sheffield S4 7WG on 2021-09-29

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 DIRECTOR APPOINTED MS JASKIRAN KALIRAI

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR BELINDA ROSE

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR JASKIRAN KALIRAI

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM INNOVATION HOUSE DALESIDE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 4DH

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

09/03/189 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 27/05/16 NO MEMBER LIST

View Document

27/05/1527 May 2015 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