Advanced company searchLink opens in new window

SAFETYDECK LIMITED

Company number 12929966

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)
01 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
25 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
19 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 January 2023
17 Jul 2023 AA01 Current accounting period extended from 31 October 2023 to 31 January 2024
16 Apr 2023 PSC02 Notification of Grs Integrated Solutions Limited as a person with significant control on 6 April 2023
16 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 16 April 2023
06 Apr 2023 AD01 Registered office address changed from 41 Purple Apartments Broadway Plaza Ladywood Middleway Birmingham B16 8EQ England to 10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 6 April 2023
11 Nov 2022 CERTNM Company name changed leaseco 7791 LIMITED\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
04 Nov 2022 AD01 Registered office address changed from 41 the Purple Apartments Broadway Plaza Ladywood Road Birmingham B16 8EQ England to 41 Purple Apartments Broadway Plaza Ladywood Middleway Birmingham B16 8EQ on 4 November 2022
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
04 Jul 2022 AD01 Registered office address changed from Keystone Law 48 Chancery Lane London WC2A 1JF England to 41 the Purple Apartments Broadway Plaza Ladywood Road Birmingham B16 8EQ on 4 July 2022
29 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
14 Nov 2021 PSC08 Notification of a person with significant control statement
01 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with updates
01 Nov 2021 PSC07 Cessation of Jonathan Gareth Fisher as a person with significant control on 13 November 2020
09 Feb 2021 SH02 Sub-division of shares on 13 November 2020
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 13/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 100
21 Oct 2020 AD01 Registered office address changed from 10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ England to Keystone Law 48 Chancery Lane London WC2A 1JF on 21 October 2020
21 Oct 2020 AP01 Appointment of Mr Martin Paul Reid as a director on 21 October 2020
05 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-05
  • GBP 1