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)
20 Dec 2011 TM01 Termination of appointment of Eric Ford as a director
20 Dec 2011 TM01 Termination of appointment of Daniel Hart as a director
20 Dec 2011 TM02 Termination of appointment of Alan Phillips as a secretary
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 10,900
14 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
11 Jul 2011 AA Accounts for a small company made up to 31 December 2010
30 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mr Alan Phillips on 22 August 2010
13 Oct 2010 CH01 Director's details changed for James Frederick Kent on 22 August 2010
13 Oct 2010 CH01 Director's details changed for Mr Daniel Hart on 22 August 2010
13 Oct 2010 CH01 Director's details changed for Mr Daniel Stuart Haagman on 22 August 2010
13 Oct 2010 CH03 Secretary's details changed for Mr Alan Phillips on 22 August 2010
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Jun 2010 AA Accounts for a small company made up to 31 December 2009
03 Jan 2010 AA Full accounts made up to 31 December 2008
13 Nov 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
26 Aug 2009 288a Director appointed james frederick kent
28 Jan 2009 288b Appointment terminated secretary paul mcilwaine
20 Jan 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
28 Dec 2008 288c Director's change of particulars / eric ford / 19/12/2008
23 Dec 2008 288a Secretary appointed paul thomas mcilwaine
22 Sep 2008 AA Full accounts made up to 31 May 2008
04 Sep 2008 363a Return made up to 22/08/08; full list of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from 7SAFE hq south cambridge business park sawston cambridge cambridgeshire CB22 3JH