Advanced company searchLink opens in new window

SAFIN LTD

Company number 04198017

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)
17 Apr 2024 CH01 Director's details changed for Ms Sarah Amy Grice on 15 March 2024
17 Apr 2024 CH01 Director's details changed for Ms Sarah Amy Grice on 15 March 2024
08 Apr 2024 CH01 Director's details changed for Ms Sarah Amy Grice on 3 January 2024
08 Apr 2024 CH01 Director's details changed for Ms Sarah Amy Grice on 3 January 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
08 Feb 2022 AP01 Appointment of Mr Martin Klodner as a director on 1 February 2022
03 Feb 2022 MA Memorandum and Articles of Association
03 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2021 CH01 Director's details changed for Ms Sarah Amy Grice on 14 December 2021
15 Sep 2021 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to Elscot House Arcadia Avenue Finchley London N3 2JU on 15 September 2021
18 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
07 Jul 2020 AP01 Appointment of Ms Sarah Amy Grice as a director on 1 July 2020
07 Jul 2020 TM01 Termination of appointment of Andreas Papasiantis as a director on 1 July 2020
10 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
28 Aug 2019 AD01 Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 28 August 2019
01 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates