Advanced company searchLink opens in new window

SAFE APPS LIMITED

Company number 07642192

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)
19 Nov 2015 SH08 Change of share class name or designation
03 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share plan 05/10/2015
01 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,547.95
04 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Dec 2014 AP01 Appointment of Donald Ian Cameron as a director on 1 November 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 4,547.95
13 Oct 2014 TM01 Termination of appointment of Gerald Michael Whitmore as a director on 28 August 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,090.1
12 Jun 2014 AP01 Appointment of Mr James Stewart as a director
10 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
12 May 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,554.011
  • ANNOTATION Clarification a second filed SH01 was registered on 05.05.2022.
09 May 2014 SH01 Statement of capital following an allotment of shares on 13 October 2013
  • GBP 1,794.563
  • ANNOTATION Clarification a second filed SH01 was registered on 05.05.2022.
08 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
23 May 2013 AP01 Appointment of Mr David Robert Gales as a director
25 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Feb 2013 AP01 Appointment of Andrew Fullerton as a director
28 Feb 2013 AP01 Appointment of Mr Jeffrey Stephen Carroll as a director
28 Feb 2013 AD01 Registered office address changed from , Unit 6 Birchy Cross Business Centre, Broad Lane Tanworth-in-Arden, Solihull, West Midlands, B94 5DN, United Kingdom on 28 February 2013
31 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 15 January 2013
  • GBP 1,511.110
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 888.89
07 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
21 Mar 2012 AA01 Current accounting period extended from 31 May 2012 to 31 October 2012