- Company Overview for SAFALTA VENTURE 2 LIMITED (11259817)
- Filing history for SAFALTA VENTURE 2 LIMITED (11259817)
- People for SAFALTA VENTURE 2 LIMITED (11259817)
- Charges for SAFALTA VENTURE 2 LIMITED (11259817)
- More for SAFALTA VENTURE 2 LIMITED (11259817)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Anuj Nehra as a director on 30 September 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
18 Mar 2024 | PSC02 | Notification of Oblix Capital Ltd as a person with significant control on 11 May 2023 | |
18 Mar 2024 | PSC07 | Cessation of Exito Holdings 2 Limited as a person with significant control on 11 May 2023 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
25 May 2021 | AD01 | Registered office address changed from 3rd Floor the Place 175 High Holborn London WC1V 7AA United Kingdom to Acre House 11/15 William Road London NW1 3ER on 25 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
30 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
30 Mar 2020 | PSC05 | Change of details for Exito Holdings 2 Limited as a person with significant control on 16 March 2018 | |
27 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Snizhana Yesaulenko as a director on 6 September 2019 | |
18 Sep 2019 | MR01 | Registration of charge 112598170003, created on 17 September 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
11 Mar 2019 | PSC05 | Change of details for Exito Holdings 2 Limited as a person with significant control on 28 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Snizhana Yesaulenko on 22 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Rishi Passi on 22 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Anuj Nehra on 22 February 2019 | |
21 Jul 2018 | AD01 | Registered office address changed from International House 3rd Floor 4 Maddox Street London W1S 1QP United Kingdom to 3rd Floor the Place 175 High Holborn London WC1V 7AA on 21 July 2018 |