Advanced company searchLink opens in new window

SAFELANE GLOBAL LIMITED

Company number 03431843

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)
03 Feb 2017 AD01 Registered office address changed from The Granary Hildersley Business Park Ross on Wye Herefordshire HR9 7NW to Unit 2 Phocle Park, Phocle Green Upton Bishop Ross-on-Wye Herefordshire HR9 7XU on 3 February 2017
03 Jan 2017 AP01 Appointment of Mr Robert Edward Hunter as a director on 1 January 2017
16 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
21 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
08 Feb 2016 TM01 Termination of appointment of Julian Karl Veal as a director on 18 January 2016
24 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000
23 Jul 2015 CERTNM Company name changed minetech international LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
01 Jul 2015 AP01 Appointment of Mr Julian Karl Veal as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Mr Christopher John Clark as a director on 1 July 2015
08 Jun 2015 CH01 Director's details changed for Mr Wolfgang Seigfried Godel on 2 June 2014
17 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
05 Feb 2015 MR04 Satisfaction of charge 034318430008 in full
12 Jan 2015 MR01 Registration of charge 034318430009, created on 1 January 2015
17 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
30 Jul 2014 MR04 Satisfaction of charge 3 in full
09 Jul 2014 TM01 Termination of appointment of Andrew Gibson as a director
04 Jul 2014 MR01 Registration of charge 034318430008, created on 24 June 2014
09 May 2014 AA Group of companies' accounts made up to 31 December 2013
30 Dec 2013 TM01 Termination of appointment of Stephan Beller as a director
30 Dec 2013 AP01 Appointment of Mr Andrew Gibson as a director
06 Dec 2013 MISC Section 519
25 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
25 Sep 2013 AD01 Registered office address changed from the Granary the Granary Hildersley Business Park Ross on Wye Herefordshire HR9 7NW United Kingdom on 25 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Adam Ainsworth on 14 March 2013
02 Aug 2013 TM01 Termination of appointment of Jan-Christian Becker as a director