Advanced company searchLink opens in new window

MYSAFETYNET LIMITED

Company number 07163464

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 Jul 2019 MISC Confirmation of transfer of assets and liabilities
02 Jul 2019 MISC Notification from overseas registry of completion of merger
25 Mar 2019 MA Memorandum and Articles of Association
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
12 Feb 2019 CH01 Director's details changed for Mr Gregory Kilborn Lockwood on 12 February 2019
31 Jan 2019 MISC CB01 - cross border merger notice
31 Jan 2019 MISC CB01 - cross border merger notice
22 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2019 CH01 Director's details changed for Mr Tim Kunde on 21 January 2019
14 Jan 2019 CH01 Director's details changed for Mr Sebastian Herfurth on 14 January 2019
25 Sep 2018 AAMD Amended accounts made up to 31 December 2016
13 Aug 2018 AA Micro company accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • EUR 8,754.9245
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • EUR 8,752.2245
09 Jan 2018 PSC08 Notification of a person with significant control statement
09 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 9 January 2018
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
16 Feb 2017 AP01 Appointment of Mr Gregory Kilborn Lockwood as a director on 28 December 2016
15 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 December 2016
  • EUR 6,000.535
11 Feb 2017 SH08 Change of share class name or designation