Advanced company searchLink opens in new window

PURE SAFETY 2023 LIMITED

Company number 14667964

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)
30 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2024 AP01 Appointment of Mr Stephen James Robertson as a director on 10 May 2024
17 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • USD 1,736.9
16 May 2024 PSC02 Notification of Smithfield Investments I Limited as a person with significant control on 10 May 2024
16 May 2024 PSC05 Change of details for Halkin Private Capital Limited as a person with significant control on 10 May 2024
08 May 2024 DISS40 Compulsory strike-off action has been discontinued
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
01 May 2024 CS01 Confirmation statement made on 15 February 2024 with updates
30 May 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • USD 628.03
28 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • USD 1,216.91
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • USD 574.25
30 Mar 2023 AP01 Appointment of Mr Jack Thomas Robertson as a director on 15 March 2023
30 Mar 2023 PSC02 Notification of Halkin Private Capital Limited as a person with significant control on 15 March 2023
30 Mar 2023 PSC07 Cessation of Pure Safety Incentives Limited as a person with significant control on 15 March 2023
30 Mar 2023 PSC01 Notification of Julian Philipp Ameler as a person with significant control on 15 March 2023
30 Mar 2023 PSC01 Notification of John Arney as a person with significant control on 15 March 2023
23 Mar 2023 AD01 Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA England to 87 the Hundred Romsey Hampshire SO51 8BZ on 23 March 2023
16 Mar 2023 MA Memorandum and Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 TM01 Termination of appointment of Tom Corrin as a director on 11 March 2023
10 Mar 2023 AD01 Registered office address changed from Psg New Road Sheerness ME12 1PZ United Kingdom to Adam House 7-10 Adam Street London WC2N 6AA on 10 March 2023
17 Feb 2023 AA01 Current accounting period shortened from 29 February 2024 to 31 December 2023
16 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-02-16
  • USD .01