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)
11 Feb 2017 SH08 Change of share class name or designation
06 Feb 2017 TM01 Termination of appointment of Anthony Cornelus Klok as a director on 24 December 2016
05 Jan 2017 TM01 Termination of appointment of Anthony Cornelus Klok as a director on 24 December 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2016 TM01 Termination of appointment of Tzu Ping Kang as a director on 26 October 2016
12 Sep 2016 TM01 Termination of appointment of Perry Heath Abbott as a director on 15 August 2016
12 Sep 2016 AP01 Appointment of Mr Anthony Cornelus Klok as a director on 15 August 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • EUR 2,570.31
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • EUR 2,578.56
23 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • EUR 2,405.2827
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jan 2016 TM01 Termination of appointment of Burckhardt Bonello as a director on 10 December 2015
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • EUR 2,405.2700
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • EUR 2,062.86
28 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 TM01 Termination of appointment of Shakil Khan as a director
03 Apr 2014 AP01 Appointment of Ms Tzu Ping Kang as a director
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • EUR 2,062.86
09 Jan 2014 AP01 Appointment of Burckhardt Bonello as a director
22 Oct 2013 SH02 Sub-division of shares on 1 October 2013
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • EUR 2,062.86