Advanced company searchLink opens in new window

7 SAFE LIMITED

Company number 04274874

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)
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,900
07 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,900
29 Jul 2015 MR04 Satisfaction of charge 3 in full
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 AP01 Appointment of Mr Matthew Gordon as a director on 1 October 2014
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,900
20 May 2014 TM01 Termination of appointment of Daniel Haagman as a director
20 May 2014 TM01 Termination of appointment of Alan Phillips as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,900
23 Aug 2013 CH01 Director's details changed for Mr Alan Phillips on 21 August 2013
06 Nov 2012 AP03 Appointment of Mr Robert Gaius King as a secretary
06 Nov 2012 TM02 Termination of appointment of Lisa Dadswell as a secretary
12 Sep 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kully Janjuah was registered on 12/09/2012
22 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
22 Aug 2012 CH01 Director's details changed for Mr Daniel Stuart Haagman on 22 August 2012
22 Aug 2012 CH01 Director's details changed for Mr Alan Phillips on 22 August 2012
08 Aug 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AP03 Appointment of Mrs Lisa Jane Dadswell as a secretary
20 Dec 2011 AD01 Registered office address changed from Unit L South Cambridge Business Park Sawston Cambridge Cambridgeshire CB22 3JH Uk on 20 December 2011
20 Dec 2011 AP01 Appointment of Mr Charles Roland Barrett as a director
20 Dec 2011 AP01 Appointment of Mr Alan Middleton as a director
20 Dec 2011 AP01 Appointment of Mr Kully Janjuah as a director
  • ANNOTATION A second filed AP01 for Kully Janjuah was registered on 12/09/2012
20 Dec 2011 TM01 Termination of appointment of James Kent as a director