- Company Overview for SAFE SPACE LTD. (SC279327)
- Filing history for SAFE SPACE LTD. (SC279327)
- People for SAFE SPACE LTD. (SC279327)
- More for SAFE SPACE LTD. (SC279327)
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) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 May 2024 | PSC01 | Notification of Laura Christine Sarah Cochrane as a person with significant control on 6 May 2024 | |
08 May 2024 | AP01 | Appointment of Laura Christine Sarah Cochrane as a director on 6 May 2024 | |
07 Mar 2024 | MA | Memorandum and Articles of Association | |
07 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | PSC07 | Cessation of Christine Marion Paterson as a person with significant control on 17 October 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Christine Marion Paterson as a director on 11 October 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Ling House Canmore Street Dunfermline KY12 7NU Scotland to Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 5 July 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Unit 28 Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland to Ling House Canmore Street Dunfermline KY12 7NU on 7 June 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Ling House 29B Canmore Street Dunfermline Fife KY12 7NU to Unit 28 Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 7 June 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2020 | PSC01 | Notification of Bernard Conway as a person with significant control on 15 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Bernard Conway as a director on 15 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Gavin George Scott Park as a director on 15 December 2020 | |
16 Dec 2020 | PSC01 | Notification of Gavin George Scott Park as a person with significant control on 15 December 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
16 Jan 2020 | PSC07 | Cessation of Audra Jayne Edgar as a person with significant control on 13 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Audra Jayne Edgar as a director on 13 January 2020 |