SAFEGO LTD

06137541
AMELIA HOUSE CRESCENT ROAD WORTHING ENGLAND BN11 1RL

Documents

Documents
Date Category Description Pages
26 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2025 accounts Annual Accounts 4 Buy now
19 Jun 2024 accounts Annual Accounts 4 Buy now
30 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Nov 2022 accounts Annual Accounts 4 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2021 accounts Annual Accounts 4 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 5 Buy now
30 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 5 Buy now
10 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2018 accounts Annual Accounts 5 Buy now
12 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 mortgage Registration of a charge 29 Buy now
20 Apr 2017 accounts Annual Accounts 4 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Oct 2016 accounts Annual Accounts 7 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2015 annual-return Annual Return 3 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2015 officers Termination of appointment of secretary (Grosvenor Secretary Ltd) 2 Buy now
24 Oct 2014 accounts Annual Accounts 4 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
06 Nov 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
10 Feb 2012 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
02 Nov 2011 accounts Annual Accounts 4 Buy now
27 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
20 May 2011 officers Change of particulars for director (James Toby Edward Oliver) 2 Buy now
05 Jul 2010 accounts Annual Accounts 4 Buy now
02 Jul 2010 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
02 Jul 2010 officers Change of particulars for director (James Oliver) 2 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for director (James Oliver) 2 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
27 Nov 2009 accounts Annual Accounts 3 Buy now
06 May 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
06 May 2009 officers Appointment terminated director benjamin court 1 Buy now
25 Mar 2009 accounts Annual Accounts 3 Buy now
16 Dec 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/01/2008 1 Buy now
05 Mar 2008 annual-return Return made up to 05/03/08; full list of members 4 Buy now
12 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2007 officers New secretary appointed 1 Buy now
30 Apr 2007 capital Ad 22/03/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Apr 2007 address Registered office changed on 18/04/07 from: kemp house 152-160 city road london EC1V 2NX 1 Buy now
18 Apr 2007 officers New director appointed 2 Buy now
18 Apr 2007 officers New director appointed 1 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
25 Mar 2007 officers Secretary resigned 1 Buy now
05 Mar 2007 incorporation Incorporation Company 8 Buy now