- Company Overview for SAFIN LTD (04198017)
- Filing history for SAFIN LTD (04198017)
- People for SAFIN LTD (04198017)
- More for SAFIN LTD (04198017)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2024 | CH01 | Director's details changed for Ms Sarah Amy Grice on 15 March 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Ms Sarah Amy Grice on 15 March 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Ms Sarah Amy Grice on 3 January 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Ms Sarah Amy Grice on 3 January 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
08 Feb 2022 | AP01 | Appointment of Mr Martin Klodner as a director on 1 February 2022 | |
03 Feb 2022 | MA | Memorandum and Articles of Association | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | CH01 | Director's details changed for Ms Sarah Amy Grice on 14 December 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to Elscot House Arcadia Avenue Finchley London N3 2JU on 15 September 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Jul 2020 | AP01 | Appointment of Ms Sarah Amy Grice as a director on 1 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Andreas Papasiantis as a director on 1 July 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 28 August 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates |