- Company Overview for SAFENETZ (UK) LIMITED (10482186)
- Filing history for SAFENETZ (UK) LIMITED (10482186)
- People for SAFENETZ (UK) LIMITED (10482186)
- More for SAFENETZ (UK) LIMITED (10482186)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
22 Jun 2022 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to 37 Warwick Road Exeter EX1 3HB on 22 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Matthew Joseph Broadhurst as a director on 17 June 2020 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2021 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
22 Jul 2019 | AD01 | Registered office address changed from Hayne Barton Whitestone Exeter Devon EX4 2JN United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 22 July 2019 | |
11 Jul 2019 | PSC01 | Notification of Sarah Jane Greenslade as a person with significant control on 5 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of M P K (Holdings) Limited as a person with significant control on 5 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Matthew Joseph Broadhurst as a director on 5 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mrs Sarah Jane Greenslade as a director on 5 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Phillip William Mcguinness as a director on 5 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Marcus Henry Richard Tozer as a director on 5 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Kevin Phillip Mcguinness as a director on 5 July 2019 |