Advanced company searchLink opens in new window

SAFARI ESTATES LIMITED

Company number 05114106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 MR01 Registration of charge 051141060001, created on 21 September 2022
31 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
20 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
04 Apr 2021 AA Micro company accounts made up to 31 March 2021
30 Aug 2020 AA Micro company accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
17 Jan 2019 AP03 Appointment of Mr Stephen Axford as a secretary on 5 January 2019
01 Jul 2018 AA Micro company accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 580 Durham Road Gateshead NE9 6HX England to 1 Top Floor Osborne Road Newcastle upon Tyne NE2 2AA on 26 March 2018
03 Jan 2018 AD01 Registered office address changed from 2, Top Floor Osborne Road Newcastle upon Tyne NE2 2AA England to 580 Durham Road Gateshead NE9 6HX on 3 January 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Sep 2017 AD01 Registered office address changed from C/O the Annexe the Annexe, 516 Durham Road Gateshead NE9 6HU England to 2, Top Floor Osborne Road Newcastle upon Tyne NE2 2AA on 4 September 2017
09 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
08 Jan 2017 AD01 Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to C/O the Annexe the Annexe, 516 Durham Road Gateshead NE9 6HU on 8 January 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
29 Feb 2016 TM02 Termination of appointment of John George Gibson as a secretary on 26 February 2016
29 Feb 2016 AP01 Appointment of Mr Mohammed Shajahan Chowdhury as a director on 26 February 2016