- Company Overview for MSAFE RISK MANAGEMENT LIMITED (05743841)
- Filing history for MSAFE RISK MANAGEMENT LIMITED (05743841)
- People for MSAFE RISK MANAGEMENT LIMITED (05743841)
- Charges for MSAFE RISK MANAGEMENT LIMITED (05743841)
- More for MSAFE RISK MANAGEMENT LIMITED (05743841)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
22 Mar 2023 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Daniel Oliver Piff on 20 April 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jan 2021 | MR01 | Registration of charge 057438410001, created on 30 December 2020 | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
30 Mar 2020 | TM01 | Termination of appointment of Stephen John Ash as a director on 30 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | SH02 | Sub-division of shares on 31 May 2018 | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
11 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
06 Feb 2019 | AD01 | Registered office address changed from 154a Seabourne Road Bournemouth BH5 2JA England to 154a Seabourne Road Bournemouth Dorset BH5 2JA on 6 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 154a Seabourne Road Seabourne Road Bournemouth BH5 2JA England to 154a Seabourne Road Bournemouth BH5 2JA on 6 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from Athena House 612-616 Wimborne Road Bournemouth BH9 2EN to 154a Seabourne Road Seabourne Road Bournemouth BH5 2JA on 6 February 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 |