Advanced company searchLink opens in new window

SAFER TRADER LTD

Company number 12584269

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)
17 Oct 2024 AA Micro company accounts made up to 31 January 2024
04 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
25 Mar 2024 AD01 Registered office address changed from 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England to 13 Meads Street Eastbourne East Sussex BN20 7QY on 25 March 2024
25 Mar 2024 CH01 Director's details changed for Mr Paul John Apps on 25 March 2024
25 Sep 2023 AA Micro company accounts made up to 31 January 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
25 May 2023 PSC04 Change of details for Mr Paul John Apps as a person with significant control on 22 October 2022
25 May 2023 PSC07 Cessation of Holly Margaret Mcloughlin as a person with significant control on 11 October 2022
18 Jan 2023 AA Micro company accounts made up to 31 January 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
04 Jan 2022 TM01 Termination of appointment of Neil Robert William Turner as a director on 1 October 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
07 May 2021 AA Micro company accounts made up to 31 January 2021
17 Mar 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 January 2021
21 Dec 2020 AD01 Registered office address changed from 37 Station Road Station Road Bexhill-on-Sea East Sussex TN40 1RG United Kingdom to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 21 December 2020
24 Aug 2020 AP01 Appointment of Mr Neil Robert William Turner as a director on 24 July 2020
20 Aug 2020 TM01 Termination of appointment of Holly Margaret Mcloughlin as a director on 13 August 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 TM01 Termination of appointment of Stephen Martin Window as a director on 12 June 2020
16 Jun 2020 PSC07 Cessation of Stephen Martin Window as a person with significant control on 12 June 2020
19 May 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 19 May 2020
19 May 2020 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 19 May 2020
17 May 2020 CH01 Director's details changed for Mr Paul John Apps on 17 May 2020
17 May 2020 AD01 Registered office address changed from 11 Bythom Close Christleton Chester CH3 7BN United Kingdom to Kemp House City Road London EC1V 2NX on 17 May 2020