Advanced company searchLink opens in new window

SAFE2BUY LTD

Company number 11588171

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)
21 Mar 2024 AA Accounts for a dormant company made up to 30 July 2023
29 Jan 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 July 2023
02 Nov 2023 AD02 Register inspection address has been changed from 238a Lacey & Co Accountants London Road Waterlooville Hampshire PO7 7HB England to Suite 323 Tootal Buildings, Broadhurst House 56 Oxford Street Manchester M1 6EU
01 Nov 2023 AD01 Registered office address changed from Room 8 , 2 Park Court Premier Way Abbey Park Industrial Estate Romsey SO51 9DH England to Suite 323 Tootal Buildings, Broadhurst House 56 Oxford Street Manchester M1 6EU on 1 November 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
28 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
01 Aug 2023 AP01 Appointment of Mr Philip Allan Cox as a director on 31 July 2023
01 Aug 2023 AP03 Appointment of Mr Philip Allan Cox as a secretary on 31 July 2023
01 Aug 2023 AP01 Appointment of Ms Geraldine Marion Berg as a director on 31 July 2023
01 Aug 2023 AP01 Appointment of Mr Ben Beadle as a director on 31 July 2023
24 Jul 2023 PSC05 Change of details for Safe2 Ltd as a person with significant control on 12 July 2023
20 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re 11/07/2023
19 Jul 2023 PSC07 Cessation of James Justin Kent as a person with significant control on 12 July 2023
19 Jul 2023 PSC02 Notification of Safe2 Ltd as a person with significant control on 12 July 2023
29 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
10 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Sep 2021 PSC04 Change of details for Mr James Justin Kent as a person with significant control on 24 September 2021
24 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jan 2021 TM01 Termination of appointment of Samuel Charles Adams as a director on 8 January 2021
15 Jan 2021 AD01 Registered office address changed from Basepoint Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England to Room 8 , 2 Park Court Premier Way Abbey Park Industrial Estate Romsey SO51 9DH on 15 January 2021
25 Sep 2020 AD02 Register inspection address has been changed to 238a Lacey & Co Accountants London Road Waterlooville Hampshire PO7 7HB
24 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019