Advanced company searchLink opens in new window

SAFETONET LIMITED

Company number 08733316

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 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 25,460.64
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 25,439.44
06 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 25,422.29
11 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 25,263.4
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 25,235.42
13 Apr 2021 AP01 Appointment of Michael Francis Dempsey Burns as a director on 8 April 2021
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 22,596.35
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 22,585.03
12 Feb 2021 TM01 Termination of appointment of Randi Feigin as a director on 11 February 2021
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 22,560.29
18 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 22,543.34
12 Nov 2020 TM01 Termination of appointment of John Christopher Hutchinson as a director on 11 November 2020
02 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 21,824.24
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 21,785.1025
12 Oct 2020 AD01 Registered office address changed from 40 Caversham Road Caversham Road Reading RG1 7BT England to 40 Caversham Road Reading RG1 7BT on 12 October 2020
12 Oct 2020 PSC04 Change of details for Mr Richard Michael Pursey as a person with significant control on 12 October 2020
12 Oct 2020 CH01 Director's details changed for Mr Richard Michael Pursey on 12 October 2020
11 Oct 2020 AD01 Registered office address changed from 8 Kean Street London WC2B 4AS England to 40 Caversham Road Caversham Road Reading RG1 7BT on 11 October 2020
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 21,763.91
29 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 21,751.1944
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 August 2020
  • GBP 21,630.3609
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 21,300.04
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 21,276.56