Advanced company searchLink opens in new window

PROUD2BSAFE LTD

Company number 07795782

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)
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
25 Jan 2024 PSC01 Notification of Abbi Leigh Taylor as a person with significant control on 4 January 2024
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 23
23 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new classes of share known as class a ordinary shares of £1 each, class b ordinary shares of £1 each and class c ordinary shares of £1 each 04/01/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
06 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
11 Oct 2022 PSC04 Change of details for Mr Jason Peter Anker as a person with significant control on 30 September 2022
29 Jun 2022 AA Micro company accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
22 Apr 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 October 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
05 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Dec 2016 AD01 Registered office address changed from 118 Marsh Lane Farndon Newark Notts NG24 4TG to Halfway Farm Cottage Halfway Lane Swinderby Lincoln LN6 9HP on 12 December 2016
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
27 May 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Dec 2015 CERTNM Company name changed jason anker live LTD\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03