SAFE IT AND BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Termination of appointment of Muhammad Gulzar as a director on 2025-06-11 |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
24/03/2524 March 2025 | Registered office address changed from PO Box 4385 12432124 - Companies House Default Address Cardiff CF14 8LH to 79 Cateswell Road Hall Green Birmingham B28 8nd on 2025-03-24 |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
30/01/2530 January 2025 | Registered office address changed to PO Box 4385, 12432124 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-30 |
30/01/2530 January 2025 | |
24/01/2524 January 2025 | Micro company accounts made up to 2024-01-31 |
08/11/248 November 2024 | Director's details changed for Mr Muhammad Gulzar on 2024-10-31 |
06/11/246 November 2024 | Appointment of Mr Muhammad Gulzar as a director on 2024-10-31 |
23/10/2423 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
02/10/242 October 2024 | Director's details changed for Mr Muhammad Tanzeem Arshad on 2024-10-02 |
23/09/2423 September 2024 | Certificate of change of name |
21/09/2421 September 2024 | Confirmation statement made on 2024-09-21 with updates |
21/09/2421 September 2024 | Registered office address changed from 79 Cateswell Road Birmingham B28 8nd England to Office 7C Unit 5a Rapyal House Talbot Way Small Heath Birmingham B10 0HJ on 2024-09-21 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-01-31 |
30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-01-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/03/2225 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/07/2028 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD TANZEEM ARSHAD / 28/07/2020 |
28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD TANZEEM ARSHAD / 28/07/2020 |
28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM SUITE 2A BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM B3 1RL UNITED KINGDOM |
29/01/2029 January 2020 | 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