Advanced company searchLink opens in new window

SAFESHARK LIMITED

Company number 07566599

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)
28 Nov 2024 AA Micro company accounts made up to 31 March 2024
28 Aug 2024 MA Memorandum and Articles of Association
28 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 12/08/2024
21 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation to grant share options 12/08/2024
19 Aug 2024 SH02 Sub-division of shares on 12 August 2024
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
28 Jul 2023 AA Micro company accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
04 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 200
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Nov 2021 PSC02 Notification of Connect Devices Limited as a person with significant control on 4 February 2021
15 Nov 2021 PSC02 Notification of Dtg Testing Limited as a person with significant control on 4 February 2021
14 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with updates
10 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 MA Memorandum and Articles of Association
08 Mar 2021 SH10 Particulars of variation of rights attached to shares
08 Mar 2021 SH08 Change of share class name or designation
26 Feb 2021 AP01 Appointment of Mr Alex Buchan as a director on 4 February 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 2
24 Feb 2021 PSC07 Cessation of Dtg Testing Limited as a person with significant control on 4 February 2021
24 Feb 2021 AP01 Appointment of Mr Callum Frederick Wilson as a director on 4 February 2021