SAFE ENTERPRISES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type unaudited abridged. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type unaudited abridged. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type unaudited abridged. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2020-02-21 View Report
Accounts. Accounts type unaudited abridged. 2019-10-25 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Officers. Officer name: Akis Andrea Fatta. Change date: 2019-02-19. 2019-02-21 View Report
Officers. Change date: 2019-02-19. Officer name: Anna Pavlaki. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Persons with significant control. Psc name: Mrs Anna Pavlaki. Change date: 2017-02-20. 2018-02-21 View Report
Accounts. Accounts type unaudited abridged. 2017-11-16 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Accounts. Accounts type total exemption small. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Accounts. Accounts type total exemption small. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Accounts. Accounts type total exemption small. 2013-11-04 View Report
Annual return. With made up date full list shareholders. 2013-02-22 View Report
Accounts. Accounts type total exemption small. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Address. Change date: 2012-08-13. Old address: 573 Chester Road Sutton Coldfield West Midlands B73 5HU United Kingdom. 2012-08-13 View Report
Gazette. Gazette filings brought up to date. 2012-08-11 View Report
Gazette. Gazette notice compulsary. 2012-06-19 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2011-03-03 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-03-18 View Report
Officers. Officer name: Anna Pavlaki. Change date: 2010-02-20. 2010-03-18 View Report
Accounts. Accounts type dormant. 2009-12-04 View Report
Annual return. Legacy. 2009-03-30 View Report
Officers. Description: Director's change of particulars / anna pavlaki / 20/02/2009. 2009-03-05 View Report
Officers. Description: Secretary's change of particulars / akis fatta / 20/02/2009. 2009-03-05 View Report
Officers. Description: Director appointed anna pavlaki. 2008-11-12 View Report
Officers. Description: Appointment terminated director akis fatta. 2008-11-12 View Report
Officers. Description: Appointment terminated director qa nominees LIMITED. 2008-09-15 View Report
Officers. Description: Director and secretary appointed akis andrea fatta. 2008-05-27 View Report
Accounts. Legacy. 2008-05-27 View Report
Capital. Description: Ad 22/05/08-22/05/08\gbp si 999@1=999\gbp ic 1/1000\. 2008-05-27 View Report
Address. Description: Registered office changed on 25/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW. 2008-02-25 View Report
Officers. Description: Appointment terminated secretary qa registrars LIMITED. 2008-02-25 View Report
Incorporation. Incorporation company. 2008-02-20 View Report