- Company Overview for SAFEKICK LIMITED (07020062)
- Filing history for SAFEKICK LIMITED (07020062)
- People for SAFEKICK LIMITED (07020062)
- More for SAFEKICK LIMITED (07020062)
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) |
---|---|---|---|
18 Dec 2024 | PSC05 | Change of details for Santos Vision Limited as a person with significant control on 17 December 2024 | |
19 Nov 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
18 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
20 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
12 Sep 2023 | CH01 | Director's details changed for Mr Eduardo Machado Santos on 12 September 2023 | |
12 Sep 2023 | CH01 | Director's details changed for Dr Helio Mauricio Ribeiro Dos Santos on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 12 September 2023 | |
12 Sep 2023 | PSC05 | Change of details for Santos Vision Limited as a person with significant control on 12 September 2023 | |
13 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
13 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
13 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
13 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
20 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
07 Jul 2022 | PSC05 | Change of details for Santos Vision Limited as a person with significant control on 1 July 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Dr Helio Mauricio Ribeiro Dos Santos on 1 July 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Eduardo Machado Santos on 1 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 7 July 2022 | |
14 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
14 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
23 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
13 Apr 2021 | CH01 | Director's details changed for Mr Eduardo Machado Santos on 17 March 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Dr Helio Mauricio Ribeiro Dos Santos on 17 March 2021 |