Advanced company searchLink opens in new window

SEFAIRA LIMITED

Company number 07002016

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)
07 Oct 2013 MR01 Registration of charge 070020160002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Oct 2013 MR01 Registration of charge 070020160001
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2013 MEM/ARTS Memorandum and Articles of Association
01 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 349,296.85
  • USD 156,539.35
12 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Anti dilution protection-co business 28/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 349,296.84
  • USD 156,539.35
23 Jan 2013 AP01 Appointment of Mr Philip James Crawford as a director
24 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2012 CH01 Director's details changed for Mr Mads Jensen on 30 August 2012
11 Jun 2012 AP03 Appointment of Mr Stephen Grist as a secretary
11 Jun 2012 TM02 Termination of appointment of Sarah Williamson Atkins as a secretary
02 May 2012 AP01 Appointment of Mr Renier Gerardus Maria Savelsberg as a director
02 May 2012 AP01 Appointment of Mr Neil Suslak as a director
02 May 2012 TM01 Termination of appointment of Sarah Williamson as a director
02 May 2012 AD01 Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012
20 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2012 CC01 Notice of Restriction on the Company's Articles
20 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 349,296.84
23 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr Mads Jensen on 26 August 2011
24 May 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 102,000