SAFE PC DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 Cessation of Mohsin Nawaz Cheema as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 Termination of appointment of Mohsin Nawaz Cheema as a director on 2025-09-05

View Document

05/09/255 September 2025 Notification of Choudhry Farhan Zia as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 Appointment of Mr Choudhry Farhan Zia as a director on 2025-09-05

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

15/09/2315 September 2023 Registered office address changed from Unit 10, Curtis Industrial Estate North Hinksey Lane Botley Oxford OX2 0LX to Unit 1, Brick Kiln Works New Road Childrey Wantage Oxon OX12 9PG on 2023-09-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR MOHSIN NAWAZ CHEEMA

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHSIN NAWAZ CHEEMA

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTINA CHEEMA

View Document

07/10/207 October 2020 CESSATION OF KRISTINA CHEEMA AS A PSC

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR FARHAN ZIA

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS KRISTINA CHEEMA

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR FARHAN ZIA

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTINA CHEEMA

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM UNIT 10 CURTIS INDUSTRIAL ESTATE NORTH HINKSEY LANE BOTLEY OXFORD OX2 0LX ENGLAND

View Document

22/12/1822 December 2018 REGISTERED OFFICE CHANGED ON 22/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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