Advanced company searchLink opens in new window

SAFEGUARD BIOSYSTEMS HOLDINGS LIMITED

Company number 05813853

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)
02 Dec 2024 AM06 Notice of deemed approval of proposals
05 Nov 2024 AM03 Statement of administrator's proposal
30 Oct 2024 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 30 October 2024
30 Oct 2024 AM01 Appointment of an administrator
03 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2024 AA Group of companies' accounts made up to 31 December 2022
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 February 2024
  • GBP 2,520,846.85
06 Feb 2024 MR01 Registration of charge 058138530010, created on 2 February 2024
02 Feb 2024 MR01 Registration of charge 058138530005, created on 2 February 2024
02 Feb 2024 MR01 Registration of charge 058138530006, created on 2 February 2024
02 Feb 2024 MR01 Registration of charge 058138530007, created on 2 February 2024
02 Feb 2024 MR01 Registration of charge 058138530008, created on 2 February 2024
02 Feb 2024 MR01 Registration of charge 058138530009, created on 2 February 2024
01 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with updates
15 Nov 2023 AP01 Appointment of Mr George Cheuk-Yin Howard as a director on 3 August 2023
08 Aug 2023 MR01 Registration of charge 058138530004, created on 3 August 2023
04 Aug 2023 MR01 Registration of charge 058138530003, created on 3 August 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Virtue of section 28 of the companies act 2006, treated as provision of companys articles of association is revoked and deleted 17/11/2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
02 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
12 Nov 2021 AA Group of companies' accounts made up to 31 December 2020