- Company Overview for BABY SAFE LTD (09511999)
- Filing history for BABY SAFE LTD (09511999)
- People for BABY SAFE LTD (09511999)
- More for BABY SAFE LTD (09511999)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
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
|
|
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
|
|
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
|
|
04 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
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 |