AA |
Accounts for a small company made up to December 31, 2022
filed on: 15th, January 2024
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 13th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 3rd, January 2023
|
accounts |
Free Download
(21 pages)
|
AP01 |
On November 24, 2022 new director was appointed.
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 24, 2022 new director was appointed.
filed on: 20th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 24, 2022
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 17, 2022
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 17, 2022
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 17, 2022 new director was appointed.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 5th Floor One Smart’S Place London WC2B 5LW on February 1, 2022
filed on: 1st, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed safecharge financial services LIMITEDcertificate issued on 02/11/21
filed on: 2nd, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts data made up to December 31, 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Cornhill London United Kingdom EC3V 3QQ United Kingdom to 73 Cornhill London EC3V 3QQ on July 14, 2021
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor 8 Bloomsbury Street Bloomsbury London WC1B 3QD England to 73 Cornhill London United Kingdom EC3V 3QQ on June 24, 2021
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On February 2, 2021 director's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 27, 2019
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Safecharge 4th Floor 8 Bloomsbury Street Bloomsbury London England to 4th Floor 8 Bloomsbury Street Bloomsbury London WC1B 3QD on March 7, 2019
filed on: 7th, March 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on January 12, 2018: 2000.00 GBP
filed on: 4th, February 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On November 16, 2018 director's details were changed
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On September 10, 2018 director's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 18, 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 8 4th Floor 8 Bloomsbury Street Bloomsbury London England to Safecharge 4th Floor 8 Bloomsbury Street Bloomsbury London on June 18, 2018
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 642 6th Floor 2 Kingdom Street London W2 6BD United Kingdom to 8 4th Floor 8 Bloomsbury Street Bloomsbury London on June 15, 2018
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on January 12, 2018: 2000.00 GBP
filed on: 14th, February 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On July 21, 2017 new director was appointed.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2017
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on July 19, 2017: 1000.00 GBP
|
capital |
|