SAFE IT AND BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Muhammad Gulzar as a director on 2025-06-11

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/01/2530 January 2025

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-01-31

View Document

08/11/248 November 2024 Director's details changed for Mr Muhammad Gulzar on 2024-10-31

View Document

06/11/246 November 2024 Appointment of Mr Muhammad Gulzar as a director on 2024-10-31

View Document

23/10/2423 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

02/10/242 October 2024 Director's details changed for Mr Muhammad Tanzeem Arshad on 2024-10-02

View Document

23/09/2423 September 2024 Certificate of change of name

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

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

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-01-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD TANZEEM ARSHAD / 28/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD TANZEEM ARSHAD / 28/07/2020

View Document

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

View Document

29/01/2029 January 2020 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