Advanced company searchLink opens in new window

SAFENED LTD

Company number 09220888

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)
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
07 Feb 2020 PSC03 Notification of Safened-Fourthline Opco Holding B.V. as a person with significant control on 29 November 2019
07 Feb 2020 PSC07 Cessation of Safened Holding B.V. as a person with significant control on 29 November 2019
30 Oct 2019 AA Micro company accounts made up to 31 December 2018
10 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
18 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
22 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 6,716.79
17 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2018
  • GBP 6,296.99
26 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
20 Aug 2018 AA Micro company accounts made up to 31 December 2017
24 Jul 2018 AD01 Registered office address changed from Beckett House 36 Old Jewry (3rd Floor) London EC2R 8DD England to Becket House 36 Old Jewry (3rd Floor) London EC2R 8DD on 24 July 2018
24 Jul 2018 AD01 Registered office address changed from 2nd Floor Office 27 107 Cheapside London EC2V 6DN to Beckett House 36 Old Jewry (3rd Floor) London EC2R 8DD on 24 July 2018
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 April 2018
  • GBP 6,296.99
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2018 SH01 Statement of capital following an allotment of shares on 15 April 2018
  • GBP 6,716.79
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2018.
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
31 Jul 2017 AP03 Appointment of Mr. Gordon Paterson as a secretary on 31 July 2017
31 Jul 2017 TM02 Termination of appointment of Esther Theunissen as a secretary on 31 July 2017
31 Jul 2017 TM02 Termination of appointment of Stéphanie Roos Lakenman as a secretary on 31 July 2017
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 5,233.23
18 Oct 2016 SH20 Statement by Directors
18 Oct 2016 CAP-SS Solvency Statement dated 20/09/16
18 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities