SAFE SPACE GROUP CIC

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Appointment of Mr Sohail Mumtaz as a director on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of Kashan Amar as a director on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Kashan Amar as a person with significant control on 2025-01-30

View Document

25/04/2425 April 2024 Termination of appointment of Sasha Smajic as a director on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Kalsoom Akhtar as a director on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Mohammed Azkar as a secretary on 2024-04-25

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-04-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-04-30

View Document

23/10/2023 October 2020 Registered office address changed from , Century House 6 Johnson Close, Ward End, Birmingham, West Midlands, B8 2RF, United Kingdom to 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 2020-10-23

View Document

27/07/2027 July 2020 Registered office address changed from , Avix Business Centre 42-46 Hagley Road, Birmingham, B16 8PE to 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 2020-07-27

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM AVIX BUSINESS CENTRE 42-46 HAGLEY ROAD BIRMINGHAM B16 8PE

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS KALSOOM AKHTAR

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHAN AMAR / 01/09/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR SASHA SMAJIC

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MISS SASHA SMAJIC

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MISS SASHA SMAJIC

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

10/04/1710 April 2017 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