- Company Overview for SAFE DISPENSER LTD (05404915)
- Filing history for SAFE DISPENSER LTD (05404915)
- People for SAFE DISPENSER LTD (05404915)
- More for SAFE DISPENSER LTD (05404915)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
10 Jan 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
06 Sep 2023 | AP03 | Appointment of Mr Tiago Pereira as a secretary on 21 July 2023 | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for Mrs Anna Katarzyna Brown on 1 July 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 2 Regis Place North Lynn Industrial Estate King's Lynn Norfolk PE30 2JN England to The Norfolk Clinical Park Rowan House Buxton Norwich Norfolk NR10 5RH on 12 February 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
27 Jun 2019 | PSC04 | Change of details for Mrs Ania Katarzyna Brown as a person with significant control on 26 June 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Mrs Ana Katarzyna Brown on 26 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
17 Jun 2019 | CH01 | Director's details changed for Mrs Ania Katarzyna Brown on 17 June 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
10 May 2019 | TM02 | Termination of appointment of Joyce Mary Brown as a secretary on 10 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
18 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
31 Aug 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
05 Apr 2018 | AD02 | Register inspection address has been changed from The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN England to The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN | |
05 Apr 2018 | AD02 | Register inspection address has been changed from 65 High Street Hail Weston St. Neots Cambridgeshire PE19 5JW United Kingdom to The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN |