Advanced company searchLink opens in new window

SAFINAH LIMITED

Company number 03647279

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)
12 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
03 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 AP01 Appointment of Professor Tor Svensen as a director on 1 April 2017
31 Mar 2017 TM01 Termination of appointment of Alexander James Kirkwood as a director on 31 March 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
17 Feb 2016 AD01 Registered office address changed from 21a Bridge Street Morpeth Northumberland NE61 1NT to 5 the Watermark Gateshead Tyne and Wear NE11 9SZ on 17 February 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 955
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option scheme be approved 31/03/2015
22 Jan 2015 SH02 Sub-division of shares on 8 January 2015
15 Jan 2015 TM01 Termination of appointment of Stephen Brooke as a director on 31 December 2014
03 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 955
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
17 Sep 2013 SH06 Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 955
17 Sep 2013 SH03 Purchase of own shares.
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 TM01 Termination of appointment of Carl Christian Penderup Jensen as a director on 31 December 2012
07 Jan 2013 TM01 Termination of appointment of Rodney Harold Towers as a director on 31 December 2012
22 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 CC04 Statement of company's objects
24 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011