Advanced company searchLink opens in new window

SAFECALL LIMITED

Company number 03769031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 AP01 Appointment of Mr Denis Jackson as a director on 1 August 2017
04 Aug 2017 TM01 Termination of appointment of Timothy Michael James Fullwood as a director on 1 August 2017
16 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
01 Sep 2016 AP01 Appointment of Mr Michael Charles Adams as a director on 31 August 2016
01 Sep 2016 TM01 Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016
24 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 90
15 Apr 2016 AA Full accounts made up to 31 December 2015
18 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90
17 May 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 TM01 Termination of appointment of Ian Kenneth Bowden as a director on 14 January 2015
07 Jul 2014 TM01 Termination of appointment of Alan Long as a director
29 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 90
19 May 2014 AA Full accounts made up to 31 December 2013
19 Jun 2013 AA Full accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
31 Aug 2012 AA Full accounts made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
25 May 2012 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EX2V 7EX on 25 May 2012
25 May 2012 CH01 Director's details changed for Graham Long on 25 May 2012
25 May 2012 CH01 Director's details changed for Mrs Caroline Janet Banszky on 25 May 2012
25 May 2012 CH01 Director's details changed for Alan John Long on 25 May 2012
01 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Timothy Michael James Fullwood on 1 June 2011
01 Jun 2011 CH01 Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011