Advanced company searchLink opens in new window

SAFETRAK LIMITED

Company number 03080502

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)
21 Jun 2002 AA Accounts made up to 31 October 2001
02 Nov 2001 363s Return made up to 17/07/01; full list of members
14 Aug 2001 AA Accounts made up to 31 October 2000
07 Sep 2000 363s Return made up to 17/07/00; full list of members
31 Aug 2000 AA Accounts made up to 31 October 1999
16 Aug 1999 363s Return made up to 17/07/99; full list of members
16 Aug 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
10 Mar 1999 AA Accounts made up to 31 October 1998
01 Sep 1998 AA Accounts made up to 31 October 1997
26 Aug 1998 363s Return made up to 17/07/98; full list of members
14 Aug 1997 AA Accounts made up to 31 October 1996
14 Aug 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
08 Aug 1997 363s Return made up to 17/07/97; full list of members
08 Aug 1997 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
08 Aug 1997 363(287) Registered office changed on 08/08/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/08/97
29 Apr 1997 288b Secretary resigned;director resigned
29 Apr 1997 288a New secretary appointed;new director appointed
25 Jul 1996 363s Return made up to 17/07/96; full list of members
25 Jul 1996 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
29 Feb 1996 224 Accounting reference date notified as 31/10
27 Sep 1995 MA Memorandum and Articles of Association
22 Sep 1995 CERTNM Company name changed artfulbonus LIMITED\certificate issued on 25/09/95
20 Sep 1995 288 Secretary resigned;new secretary appointed;new director appointed
20 Sep 1995 288 Director resigned;new director appointed
20 Sep 1995 287 Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU