Date | Description |
2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2023-01-15 |
delete source_ip 104.45.95.61 |
2023-01-15 |
insert source_ip 104.214.20.35 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-10 |
update statutory_documents ADOPT ARTICLES 27/11/2020 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-22 |
update statutory_documents FIRST GAZETTE |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2021-02-11 |
update statutory_documents 27/11/20 STATEMENT OF CAPITAL GBP 16950 |
2021-02-05 |
update statutory_documents DIRECTOR APPOINTED DR MARTIN PAUL WARD |
2021-02-05 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN DOWD |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2019-11-07 |
delete company_previous_name SAFELOW LIMITED |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN WALKER |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2017-12-12 |
delete address Spectrum House
Dunstable Road
Redbourn
St Albans
Hertfordshire
AL3 7PR
England |
2017-12-12 |
delete fax +44 (0) 8456 122031 |
2017-12-12 |
delete phone +44 (0) 8703 898699 |
2017-12-12 |
insert address The Old Church
48 Verulam Road
St Albans
Hertfordshire
AL3 4DH
England |
2017-12-12 |
update primary_contact Spectrum House
Dunstable Road
Redbourn
St Albans
Hertfordshire
AL3 7PR
England => The Old Church
48 Verulam Road
St Albans
Hertfordshire
AL3 4DH
England |
2017-12-10 |
delete address SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR |
2017-12-10 |
insert address THE OLD CHURCH 48 VERULAM ROAD ST. ALBANS ENGLAND AL3 4DH |
2017-12-10 |
update registered_address |
2017-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2017 FROM
SPECTRUM HOUSE DUNSTABLE ROAD
REDBOURN
ST ALBANS
HERTFORDSHIRE
AL3 7PR |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-03-07 |
update statutory_documents 02/03/16 FULL LIST |
2016-01-27 |
delete index_pages_linkeddomain dmu.ac.uk |
2016-01-27 |
delete source_ip 62.189.34.126 |
2016-01-27 |
insert source_ip 104.45.95.61 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-02 |
update statutory_documents 02/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE ENGLAND AL3 7PR |
2014-04-07 |
insert address SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-03 |
update statutory_documents 02/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNULTY |
2013-03-11 |
update statutory_documents 02/03/13 FULL LIST |
2012-05-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 02/03/12 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-02 |
update statutory_documents 02/03/11 FULL LIST |
2010-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM
3 SANDRIDGE PARK
PORTERS WOOD
ST. ALBANS
HERTFORDSHIRE
AL3 6PH |
2010-05-12 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
2010-03-04 |
update statutory_documents 02/03/10 FULL LIST |
2010-03-03 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DOWD / 03/03/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MCNULTY / 03/03/2010 |
2010-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE WALKER / 03/03/2010 |
2009-06-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2005-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2004-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-18 |
update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
2003-08-13 |
update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS; AMEND |
2003-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-03 |
update statutory_documents SECRETARY RESIGNED |
2003-03-25 |
update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
2003-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/03 FROM:
HERTFORDSHIRE BUSINESS CENTRE
ALEXANDER ROAD, LONDON COLNEY
ST. ALBANS
HERTFORDSHIRE AL2 1JG |
2002-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
2002-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-03-22 |
update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-02 |
update statutory_documents RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS |
1999-12-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
1999-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-18 |
update statutory_documents COMPANY NAME CHANGED
SAFELOW LIMITED
CERTIFICATE ISSUED ON 19/10/99 |
1999-10-15 |
update statutory_documents NC INC ALREADY ADJUSTED
14/09/99 |
1999-10-07 |
update statutory_documents £ NC 1000/10000
14/09/ |
1999-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1999-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-10 |
update statutory_documents SECRETARY RESIGNED |
1999-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |