Advanced company searchLink opens in new window

SAFESTORE HOLDINGS PLC

Company number 04726380

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)
25 Nov 2022 MR04 Satisfaction of charge 10 in full
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 2,140,491.85
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 2,119,531.85
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 2,119,376.82
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 2,119,274.97
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 2,119,271.45
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 2,119,265.82
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 2,109,265.82
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 2,109,181.87
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 2,109,109.55
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 2,109,047.82
01 Jun 2022 TM01 Termination of appointment of Claire Balmforth as a director on 31 May 2022
20 May 2022 AP01 Appointment of Mrs Jane Elizabeth Bentall as a director on 18 May 2022
22 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
25 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/market purchases 16/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 AA Group of companies' accounts made up to 31 October 2021
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 2,108,271.04
01 Nov 2021 AP01 Appointment of Ms Delphine Mousseau as a director on 1 November 2021
01 Nov 2021 AP01 Appointment of Ms Marie-Laure Nicole Christian Duhot as a director on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Joanne Louise Kenrick as a director on 31 October 2021
01 Nov 2021 TM01 Termination of appointment of William Alder Oliver as a director on 31 October 2021
23 Jun 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 10th Floor Central Square Wellington Street Leeds LS1 4DL
17 May 2021 MR01 Registration of charge 047263800013, created on 7 May 2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 2,108,237.03