Advanced company searchLink opens in new window

BABY SAFE LTD

Company number 09511999

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 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
02 Apr 2024 AD02 Register inspection address has been changed from 28 Grafton Drive Highfields Caldecote Cambridge CB23 7UE England to 33 Sharland Lane West Cambourne Cambridge CB23 6LP
09 Jan 2024 CH01 Director's details changed for Mrs Lisa Jane Walford on 9 January 2024
09 Jan 2024 PSC04 Change of details for Mrs Lisa Jane Walford as a person with significant control on 9 January 2024
03 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
03 Apr 2023 PSC04 Change of details for Mrs Lisa Jane Walford as a person with significant control on 27 March 2023
03 Apr 2023 CH01 Director's details changed for Mrs Lisa Jane Walford on 27 March 2023
26 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
26 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2022
  • GBP 104.499945
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 105
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2022
15 Oct 2021 SH02 Sub-division of shares on 5 October 2021
15 Oct 2021 MA Memorandum and Articles of Association
15 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 100 issued ordinary shares of £1.00 be sub-divided into 1,000,000 issued shares of £0.0001 each 05/10/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 100
01 Jun 2021 AD02 Register inspection address has been changed to 28 Grafton Drive Highfields Caldecote Cambridge CB23 7UE
29 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
10 Mar 2021 CH01 Director's details changed for Mrs Lisa Jane Walford on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from 28 Grafton Drive Highfields Caldecote Cambridge Cambridgeshire CB23 7UE England to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 10 March 2021
20 Oct 2020 AA Micro company accounts made up to 30 September 2020
05 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
10 Sep 2019 TM01 Termination of appointment of Jean Mcneil as a director on 10 September 2019