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)
10 Nov 2014 AD02 Register inspection address has been changed to 9 Great Newport Street London WC2H 7JA
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 9,260.19
13 Sep 2014 AD01 Registered office address changed from 9 Great Newport Street London WC2H 7JA England to 25-27 Queen Victoria Street Reading Berkshire RG1 1SY on 13 September 2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 9,260.19
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 9,260.19
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
03 Jul 2014 TM01 Termination of appointment of Edward Hailey as a director
23 Jun 2014 AD01 Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England on 23 June 2014
17 Jun 2014 SH02 Sub-division of shares on 31 March 2014
  • ANNOTATION Replaced SH02 was replaced on 21/03/2017 as it was not properly delivered
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 8,204.24
17 Jun 2014 SH10 Particulars of variation of rights attached to shares
15 Apr 2014 AP01 Appointment of Sir William Eric Peacock as a director
02 Apr 2014 AP01 Appointment of Mr Edward John Hailey as a director
15 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted