SAFEDOVE LIMITED

24 Upper Brook Street, London, W1K 7QB, England
StatusACTIVE
Company No.08134397
CategoryPrivate Limited Company
Incorporated09 Jul 2012
Age11 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

SAFEDOVE LIMITED is an active private limited company with number 08134397. It was incorporated 11 years, 10 months, 9 days ago, on 09 July 2012. The company address is 24 Upper Brook Street, London, W1K 7QB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Old address: Emperor's Gate 114a Cromwell Road London SW7 4AG England

New address: 24 Upper Brook Street London W1K 7QB

Change date: 2021-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Nicola Marsden

Termination date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

New address: Emperor's Gate 114a Cromwell Road London SW7 4AG

Old address: 131 Edgware Road London W2 2AP

Change date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Nicola Marsden

Documents

View document PDF

Second filing of form with form type

Date: 17 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2012-10-29

Documents

View document PDF

Incorporation company

Date: 09 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEMLEASE LIMITED

UNIT 22A NAVIGATION DRIVE,BRIERLEY HILL,DY5 1UT

Number:02718065
Status:ACTIVE
Category:Private Limited Company

HERITAGE HOMES (SOUTHERN) LTD

29 GILDREDGE ROAD,EAST SUSSEX,BN21 4RU

Number:04597494
Status:ACTIVE
Category:Private Limited Company

LAMANVA DEVELOPMENTS LIMITED

ALPHA HOUSE,HELSTON,TR13 8EQ

Number:08441258
Status:ACTIVE
Category:Private Limited Company

MORALIS CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09622889
Status:ACTIVE
Category:Private Limited Company

PARAGON LEGAL CONSULTANCY LTD

39 YORK ROAD,HARTLEPOOL,TS26 8AH

Number:05786111
Status:ACTIVE
Category:Private Limited Company

T&G RENDERING SPECIALIST LIMITED

13 ULLSWATER ROAD,MANCHESTER,M22 1TU

Number:08234900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source