Advanced company searchLink opens in new window

SAFEDON INTERNATIONAL LIMITED

Company number 07227866

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)
20 Nov 2019 TM01 Termination of appointment of Tor Bonde Aslaksrud as a director on 15 November 2019
20 Nov 2019 AP01 Appointment of Mr Neil Antony Wilson as a director on 15 November 2019
20 Nov 2019 AP01 Appointment of Mr Jason Prichard as a director on 15 November 2019
20 Nov 2019 TM02 Termination of appointment of Mapsbury Secretaries Ltd as a secretary on 15 November 2019
20 Nov 2019 AP03 Appointment of Neil Antony Wilson as a secretary on 15 November 2019
20 Nov 2019 PSC02 Notification of Altevo Ltd as a person with significant control on 15 November 2019
20 Nov 2019 PSC07 Cessation of Eirik Bonde Aslaksrud as a person with significant control on 15 November 2019
20 Nov 2019 AD01 Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Polyco Healthline South Fen Road Bourne PE10 0DN on 20 November 2019
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
26 Sep 2018 AAMD Amended micro company accounts made up to 31 December 2017
12 Jun 2018 AA Micro company accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
24 Nov 2016 AP01 Appointment of Mr Tor Bonde Aslaksrud as a director on 11 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
27 Apr 2016 TM01 Termination of appointment of Michael Lik Thein Pang as a director on 31 December 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
05 Dec 2014 AAMD Amended total exemption full accounts made up to 31 December 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AD01 Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014
28 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000