Advanced company searchLink opens in new window

SAFETOSIGN LIMITED

Company number 09743733

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)
25 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
16 Aug 2017 AA01 Change of accounting reference date
03 Aug 2017 AD01 Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG England to 250 Bishopsgate London EC2M 4AA on 3 August 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2017 TM01 Termination of appointment of Stacey Jackson Seltzer as a director on 24 July 2017
26 Jul 2017 TM01 Termination of appointment of Meeta Sethna Gournay as a director on 24 July 2017
25 Jul 2017 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 24 July 2017
25 Jul 2017 AP01 Appointment of Mr. Gerald Ancia as a director on 24 July 2017
25 Jul 2017 AP01 Appointment of John-Paul Thwaite as a director on 24 July 2017
25 Jul 2017 TM01 Termination of appointment of Alan David Parry as a director on 24 July 2017
21 Dec 2016 AA Total exemption full accounts made up to 30 September 2016
03 Oct 2016 AP01 Appointment of Mrs Meeta Sethna Gournay as a director on 28 September 2016
30 Sep 2016 AA01 Previous accounting period extended from 31 August 2016 to 30 September 2016
30 Sep 2016 SH02 Sub-division of shares on 30 August 2016
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 40
22 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
14 Sep 2016 SH10 Particulars of variation of rights attached to shares
14 Sep 2016 SH08 Change of share class name or designation
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 71.4285
14 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2015 AP01 Appointment of Alan David Parry as a director on 21 August 2015
21 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-21
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted