- Company Overview for SAFETOSIGN LIMITED (09743733)
- Filing history for SAFETOSIGN LIMITED (09743733)
- People for SAFETOSIGN LIMITED (09743733)
- Insolvency for SAFETOSIGN LIMITED (09743733)
- More for SAFETOSIGN LIMITED (09743733)
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
|
|
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
|
|
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
|
|
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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
|