SAFER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-20 with no updates

View Document

28/11/2428 November 2024 Change of details for Anthony Reeves as a person with significant control on 2024-11-28

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

07/08/247 August 2024 Registered office address changed from The Lodge Kensington Village Avonmore Road London W14 8TS England to 1 Beaconsfield Road 1 Beaconsfield Road Claygate Esher Surrey KT10 0PN on 2024-08-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Termination of appointment of Eldine Marie Wilson as a director on 2023-02-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 COMPANY NAME CHANGED NRAC GROUP LIMITED CERTIFICATE ISSUED ON 26/06/20

View Document

18/06/2018 June 2020 CESSATION OF IAN HALLIFAX AS A PSC

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HALIFAX

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY REEVES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HALIFAX / 02/09/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

02/09/192 September 2019 CESSATION OF NEIL LYNDALE COOK AS A PSC

View Document

27/08/1927 August 2019 18/06/19 STATEMENT OF CAPITAL GBP 262885

View Document

29/04/1929 April 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

24/04/1924 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 197885

View Document

18/04/1918 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 193885

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 60000

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM C/O ELLIS JONES SOLICITORS 302 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9RU UNITED KINGDOM

View Document

21/08/1821 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