Advanced company searchLink opens in new window

SAFESTORE ACQUISITION LIMITED

Company number 04835087

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)
30 Apr 2024 AP03 Appointment of Mr David Gibson Orr as a secretary on 29 April 2024
17 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
26 Apr 2023 AA Full accounts made up to 31 October 2022
28 Nov 2022 MR04 Satisfaction of charge 9 in full
25 Nov 2022 MR04 Satisfaction of charge 048350870013 in full
25 Nov 2022 MR04 Satisfaction of charge 048350870012 in full
25 Nov 2022 MR04 Satisfaction of charge 048350870011 in full
25 Nov 2022 MR04 Satisfaction of charge 10 in full
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
09 May 2022 AA Full accounts made up to 31 October 2021
07 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
08 Jun 2021 AA Full accounts made up to 31 October 2020
17 May 2021 MR01 Registration of charge 048350870013, created on 7 May 2021
14 Jul 2020 AA Full accounts made up to 31 October 2019
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
17 Apr 2020 SH19 Statement of capital on 17 April 2020
  • GBP 247.7283
17 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Apr 2020 SH20 Statement by Directors
17 Apr 2020 CAP-SS Solvency Statement dated 16/04/20
05 Nov 2019 MR01 Registration of charge 048350870012, created on 29 October 2019
19 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
09 May 2019 AA Full accounts made up to 31 October 2018
12 Oct 2018 TM02 Termination of appointment of Sam Ahmed as a secretary on 30 September 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
15 May 2018 AA Full accounts made up to 31 October 2017