Advanced company searchLink opens in new window

SAFENET CRYPTOCARD HOLDINGS LIMITED

Company number 05729785

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)
13 Mar 2012 TM02 Termination of appointment of Andrew Bailes as a secretary
13 Mar 2012 TM01 Termination of appointment of Chris Morton as a director
13 Mar 2012 TM01 Termination of appointment of Neil Hollister as a director
13 Mar 2012 AD01 Registered office address changed from Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 13 March 2012
15 Jul 2011 AA Accounts for a small company made up to 31 December 2010
14 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
04 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 May 2011 CH03 Secretary's details changed for Mr Andrew John Bailes on 3 May 2011
03 May 2011 AD01 Registered office address changed from the Regus Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 3 May 2011
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Feb 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 3,311,100
15 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2011 SH08 Change of share class name or designation
20 Jul 2010 AP01 Appointment of Mr Chris Morton as a director
15 Jul 2010 AD01 Registered office address changed from Aztec Centre Aztec West Almondsbury Bristol BS32 4TD England on 15 July 2010
29 Jun 2010 AAMD Amended accounts made up to 31 December 2009
18 May 2010 AA Accounts for a small company made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
14 Jan 2010 CH03 Secretary's details changed for Mr Andrew John Bailes on 31 December 2009
14 Jan 2010 AD01 Registered office address changed from Eden Park Ham Green Bristol BS20 0EB on 14 January 2010
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 May 2009 AA Accounts for a small company made up to 31 December 2008
31 Mar 2009 363a Return made up to 03/03/09; full list of members
31 Mar 2009 288c Secretary's change of particulars / andrew bailes / 30/03/2009
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2