Advanced company searchLink opens in new window

SAFEGROUP INVESTMENTS LIMITED

Company number 13669886

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 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with updates
15 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
15 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with updates
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 AD01 Registered office address changed from 24 Ullswater Crescent Coulsdon CR5 2HR United Kingdom to 41 London Road Reigate RH2 9RJ on 24 March 2023
17 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2022 MA Memorandum and Articles of Association
15 Dec 2022 SH08 Change of share class name or designation
08 Dec 2022 SH03 Purchase of own shares.
08 Dec 2022 SH03 Purchase of own shares.
08 Dec 2022 SH03 Purchase of own shares.
02 Dec 2022 SH06 Cancellation of shares. Statement of capital on 29 November 2022
  • GBP 325,000
02 Dec 2022 TM01 Termination of appointment of Stephen John Broughton as a director on 29 November 2022
13 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
15 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 5,238,942
14 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2021 SH08 Change of share class name or designation
08 Dec 2021 PSC02 Notification of Tigermonkey Investments Limited as a person with significant control on 30 November 2021
08 Dec 2021 PSC07 Cessation of Martin Benjamin Gammon as a person with significant control on 30 November 2021
08 Dec 2021 AP01 Appointment of Mr Lee Christian Mowle as a director on 30 November 2021
08 Dec 2021 AP01 Appointment of Mr Stephen John Broughton as a director on 30 November 2021
06 Dec 2021 MR01 Registration of charge 136698860001, created on 30 November 2021