Advanced company searchLink opens in new window

MSAFE RISK MANAGEMENT LIMITED

Company number 05743841

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)
11 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
10 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
06 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
22 Mar 2023 CS01 Confirmation statement made on 15 March 2021 with updates
14 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
23 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
20 Apr 2021 CH01 Director's details changed for Mr Daniel Oliver Piff on 20 April 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
04 Jan 2021 MR01 Registration of charge 057438410001, created on 30 December 2020
04 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-03
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
30 Mar 2020 TM01 Termination of appointment of Stephen John Ash as a director on 30 March 2020
30 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The existing authorised capital of 100 ordinary shares of £1 each be sub divided into 10,000 ordinary shares of 1P each 31/05/2018
25 Jul 2019 SH02 Sub-division of shares on 31 May 2018
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 111.11
11 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from 154a Seabourne Road Bournemouth BH5 2JA England to 154a Seabourne Road Bournemouth Dorset BH5 2JA on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from 154a Seabourne Road Seabourne Road Bournemouth BH5 2JA England to 154a Seabourne Road Bournemouth BH5 2JA on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from Athena House 612-616 Wimborne Road Bournemouth BH9 2EN to 154a Seabourne Road Seabourne Road Bournemouth BH5 2JA on 6 February 2019
23 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates