SAFE BUYER SCHEME LTD

Company Documents

DateDescription
09/04/229 April 2022 Application to strike the company off the register

View Document

09/04/229 April 2022 Termination of appointment of Edward Dominic Powell as a director on 2022-04-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

14/02/2214 February 2022 Registered office address changed from Marlesfield House 114-116 Main Road Sidcup Kent DA14 6NG to 42 Maple Leaf Drive Sidcup DA15 8WA on 2022-02-14

View Document

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

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED SAFE MOVE SCHEME (INTERMEDIARY SOLUTIONS) LTD CERTIFICATE ISSUED ON 13/02/18

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 101

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 ADOPT ARTICLES 01/10/2015

View Document

18/06/1518 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GORDON MARSH / 23/05/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DOMINIC POWELL / 23/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JACK SAXTON

View Document

09/10/149 October 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JACK SAXTON

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 10 BACK ROAD SIDCUP KENT DA14 6HA UNITED KINGDOM

View Document

23/05/1323 May 2013 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