SAFEGUARDING MONITOR LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

07/08/247 August 2024 Termination of appointment of Gilbert Benjamin Kamieniecky as a director on 2024-08-06

View Document

07/08/247 August 2024 Appointment of Mr Michael Doherty as a director on 2024-08-06

View Document

01/07/241 July 2024 Appointment of Mr Gilbert Benjamin Kamieniecky as a director on 2024-05-06

View Document

01/07/241 July 2024 Termination of appointment of Nikki Annison as a director on 2024-06-06

View Document

01/07/241 July 2024 Appointment of Mr Tobias Hartmann as a director on 2024-06-06

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Registration of charge 108610640002, created on 2024-02-29

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

20/07/2320 July 2023 Cessation of Impala Bidco Ltd as a person with significant control on 2023-07-11

View Document

17/05/2317 May 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Change of details for Impala Bidco Ltd as a person with significant control on 2022-01-11

View Document

20/03/2320 March 2023 Change of details for Impero Holdings Ltd as a person with significant control on 2022-01-11

View Document

27/02/2327 February 2023 Termination of appointment of Fraser David Robert Crawford as a director on 2022-11-11

View Document

06/01/236 January 2023

View Document

29/11/2229 November 2022

View Document

29/11/2229 November 2022

View Document

12/10/2212 October 2022

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

11/01/2211 January 2022 Registered office address changed from Impero, Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England to Seventh Floor, East West Tollhouse Hill Nottingham NG1 5FS on 2022-01-11

View Document

20/12/2120 December 2021 Registration of charge 108610640001, created on 2021-12-17

View Document

11/10/2111 October 2021 Termination of appointment of James Francis Inman as a director on 2021-10-08

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR FRASER DAVID ROBERT CRAWFORD

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPERO HOLDINGS LTD

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA STYGALL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 CESSATION OF JAMES FRANCIS INMAN AS A PSC

View Document

14/08/1914 August 2019 CESSATION OF FIONA MAY STYGALL AS A PSC

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPALA BIDCO LTD

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 2 WELLINGTON PLACE LEEDS LS1 4AP ENGLAND

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR ANDREW PARR

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MS NIKKI ANNISON

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FLETCHER

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES FRANCIS INMAN / 01/08/2018

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MAY STYGALL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STYGALL

View Document

31/07/1831 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR PETER JOHN FLETCHER

View Document

28/04/1828 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES INMAN / 01/09/2017

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MISS FIONA MAY STYGALL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM EUROPA HOUSE BARCROFT STREET BURY BL9 5BT ENGLAND

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED JFI CONSULTANCY LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES INMAN / 06/02/2018

View Document

28/09/1728 September 2017 28/09/17 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR ADRIAN EDWARD STYGALL

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/07/1711 July 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