Advanced company searchLink opens in new window

DOCSAFE LIMITED

Company number 08737547

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)
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
28 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2023 SH03 Purchase of own shares.
27 Mar 2023 SH06 Cancellation of shares. Statement of capital on 23 March 2023
  • GBP 147.90
27 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2023 AP01 Appointment of Mr Henning Von Spreckelsen as a director on 1 February 2023
17 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 December 2020
  • GBP 148.17
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 145
17 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2019 MA Memorandum and Articles of Association
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 AD01 Registered office address changed from PO Box Suite 7 26 Cauldwell Street Suite 7 Bedford Bedfordshire MK42 9AD United Kingdom to 38 Mill Street Bedford MK40 3HD on 4 September 2019
13 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
28 Nov 2018 AD01 Registered office address changed from 38 Mill Street Mill Street Bedford MK40 3HD England to PO Box Suite 7 26 Cauldwell Street Suite 7 Bedford Bedfordshire MK42 9AD on 28 November 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 September 2018
  • GBP 141.37