Advanced company searchLink opens in new window

SAFE DISPENSER LTD

Company number 05404915

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)
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