Advanced company searchLink opens in new window

SAFARI DRIVE LIMITED

Company number 02801709

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 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
28 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2022 CS01 Confirmation statement made on 25 October 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 AD01 Registered office address changed from Kingsgate House, North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU England to Great Ridgeway Farmhouse Christian Malford Chippenham Wiltshire SN15 4DF on 20 April 2021
24 Dec 2020 TM01 Termination of appointment of Benedict Peter Nelson as a director on 4 December 2020
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with updates
11 Dec 2020 PSC04 Change of details for Mr Alexander Maculan as a person with significant control on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Alexander Maculan on 11 December 2020
11 Dec 2020 PSC04 Change of details for Mrs Zoe Rebecca Maculan as a person with significant control on 1 August 2020
21 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 AP01 Appointment of Mr Benedict Peter Nelson as a director on 26 April 2019
14 Mar 2019 AD01 Registered office address changed from The Trainers Office Windy Hollow, Sheepdrove Lambourn Berkshire RG17 7XA to Kingsgate House, North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU on 14 March 2019
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
16 Oct 2018 PSC01 Notification of Zoe Rebecca Maculan as a person with significant control on 1 October 2018
16 Oct 2018 PSC07 Cessation of Charles Alan Peter Norwood as a person with significant control on 30 September 2018
16 Oct 2018 PSC01 Notification of Alexander Maculan as a person with significant control on 1 October 2018