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)
30 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 11,466.45
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 11,397.86
12 Feb 2016 CERTNM Company name changed avanatta LIMITED\certificate issued on 12/02/16
  • RES15 ‐ Change company name resolution on 2016-02-09
12 Feb 2016 CONNOT Change of name notice
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 11,300.62
13 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 11,169.43
12 Nov 2015 AD02 Register inspection address has been changed from 9 Great Newport Street London WC2H 7JA England to 25-27 Queen Victoria Street Reading RG1 1SY
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 11,169.43
11 Sep 2015 AD01 Registered office address changed from 320 City Road Angel London EC1V 2NZ England to 25-27 Queen Victoria Street Reading Berkshire RG1 1SY on 11 September 2015
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 10,820.16
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 10,167.42
24 Aug 2015 AP01 Appointment of Mr Colin James Forrest as a director on 19 August 2015
10 Aug 2015 CH01 Director's details changed for Mr Richard Michael Pursey on 10 August 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 10,042.76
09 Jul 2015 TM01 Termination of appointment of William Eric Peacock as a director on 9 July 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
04 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,015.45
30 Mar 2015 AD01 Registered office address changed from 9 Great Newport Street London WC2H 7JA England to 320 City Road Angel London EC1V 2NZ on 30 March 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 10,013.56
20 Feb 2015 AP01 Appointment of Mr John Charles Revell as a director on 16 February 2015
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 9,709
03 Dec 2014 AD01 Registered office address changed from Office H0120 35 Victoria Road Darlington County Durham DL1 5SF to 9 Great Newport Street London WC2H 7JA on 3 December 2014
10 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
10 Nov 2014 AD03 Register(s) moved to registered inspection location 9 Great Newport Street London WC2H 7JA