Advanced company searchLink opens in new window

SAFER FUTURES LTD

Company number SC305726

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)
15 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
05 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
13 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
25 Jul 2017 PSC01 Notification of Christine Anne Mccarlie as a person with significant control on 6 April 2016
05 May 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
21 Jul 2015 CH01 Director's details changed for Christine Anne Mccarlie on 17 July 2015
21 Jul 2015 CH01 Director's details changed for Christine Anne Mccarlie on 24 November 2014
28 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
22 Dec 2014 AD01 Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Cowan & Partners 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 22 December 2014
18 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013