Advanced company searchLink opens in new window

SAFEGATE TRADING LTD

Company number 10299265

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)
01 Sep 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
30 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
30 Apr 2024 TM01 Termination of appointment of Terry Alfred Brown as a director on 14 March 2024
30 Apr 2024 AP01 Appointment of Mr Jack Nicholas Brown as a director on 14 March 2024
24 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
21 Jul 2023 TM01 Termination of appointment of Nicholas Terry Brown as a director on 20 July 2023
17 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
10 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
14 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
25 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
17 Jul 2018 CH01 Director's details changed for Mr Terry Alfred Brown on 17 July 2018
17 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
23 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
23 Aug 2017 PSC04 Change of details for Mr Terry Alfred Brown as a person with significant control on 26 July 2017
23 Aug 2017 PSC04 Change of details for Mr Nicholas Terry Brown as a person with significant control on 26 July 2017
23 Aug 2017 CH01 Director's details changed for Mr Nicholas Terry Brown on 26 July 2017
23 Aug 2017 CH01 Director's details changed for Mr Terry Alfred Brown on 26 July 2017
23 Aug 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Leytonstone House 3 Hanbury Drive London E11 1GA on 23 August 2017
27 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-27
  • GBP 100