Advanced company searchLink opens in new window

SAFEROCK LIMITED

Company number 08588676

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)
10 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
11 Jul 2024 SH01 Statement of capital following an allotment of shares on 29 June 2024
  • GBP 100
16 May 2024 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to C/O Amber Partnership Limited Cornwallis House Howard Chase Basildon Essex SS14 3BB on 16 May 2024
09 May 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
22 May 2023 AD01 Registered office address changed from 113a Broadway Leigh-on-Sea Essex SS9 1PG England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 22 May 2023
22 May 2023 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to 113a Broadway Leigh-on-Sea Essex SS9 1PG on 22 May 2023
12 Apr 2023 AP01 Appointment of Mr Kevin Hugh Owen as a director on 12 April 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
27 Mar 2023 PSC01 Notification of Gregory William Peter Short as a person with significant control on 27 March 2023
27 Mar 2023 AP01 Appointment of Mr Dominic John Short as a director on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from First Floor, 50 Broadway Leigh-on-Sea Essex SS9 1AG England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 27 March 2023
27 Mar 2023 TM01 Termination of appointment of Robert Walter Kavanagh as a director on 27 March 2023
27 Mar 2023 PSC07 Cessation of Robert Walter Kavanagh as a person with significant control on 27 March 2023
06 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
09 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
01 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Jun 2021 PSC01 Notification of Robert Walter Kavanagh as a person with significant control on 10 November 2020
17 Mar 2021 PSC07 Cessation of Colin Downing as a person with significant control on 10 November 2020
10 Nov 2020 AP01 Appointment of Mr Robert Walter Kavanagh as a director on 10 November 2020
10 Nov 2020 TM01 Termination of appointment of Kevin Downing as a director on 10 November 2020
10 Nov 2020 TM01 Termination of appointment of Colin Downing as a director on 10 November 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates