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)
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 21,162.8104
20 Mar 2020 TM01 Termination of appointment of Rene Hanns Schuster as a director on 12 March 2020
05 Mar 2020 AP01 Appointment of Mr Florian Zimmermann as a director on 13 February 2020
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 21,029.3369
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 20,780.3974
10 Jan 2020 AA Group of companies' accounts made up to 31 October 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 20,627.8974
09 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 20,606.4694
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 20,606.46
25 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
24 Oct 2019 AD02 Register inspection address has been changed from 25-27 Queen Victoria Street Reading RG1 1SY England to 8 Kean Street London WC2B 4AS
15 Aug 2019 AD01 Registered office address changed from 8 Kean Street London WC2B 6HP England to 8 Kean Street London WC2B 4AS on 15 August 2019
07 Aug 2019 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 8 Kean Street London WC2B 6HP on 7 August 2019
05 Aug 2019 AD01 Registered office address changed from 8 Kean Street London WC2B 6HP England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 5 August 2019
02 Aug 2019 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 8 Kean Street London WC2B 6HP on 2 August 2019
02 Aug 2019 AD01 Registered office address changed from 6th Floor 8 Kean Street London WC2B 6HP United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2 August 2019
02 Aug 2019 AD01 Registered office address changed from 8 8 Kean Street London WC2B 6HP England to 6th Floor 8 Kean Street London WC2B 6HP on 2 August 2019
01 Aug 2019 AD01 Registered office address changed from 5-11 Lavington Street London SE1 0NZ England to 8 8 Kean Street London WC2B 6HP on 1 August 2019
30 Jul 2019 AP01 Appointment of Mr Gottfried Werner as a director on 25 July 2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 20,593.97
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 20,330.47
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 19,727.72
23 May 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 19,533.03
15 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 19,205.4659