Advanced company searchLink opens in new window

SAFANDARLEY UK LTD

Company number 06161757

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)
09 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
27 Jun 2023 AA Accounts for a small company made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
31 Mar 2023 PSC01 Notification of Marco Timmer as a person with significant control on 6 April 2016
31 Mar 2023 PSC01 Notification of Meine De Vries as a person with significant control on 6 April 2016
31 Mar 2023 PSC01 Notification of Gerrit Jan Willem Droppers as a person with significant control on 6 April 2016
31 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 31 March 2023
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Cornelis Jacobus Peelen as a director on 1 January 2022
28 Jan 2022 AP01 Appointment of Mr Gerrit Albert Dekker as a director on 1 January 2022
01 Oct 2021 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 7 Peacock Drive Whetstone Leicester LE8 6YF on 1 October 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
03 Feb 2021 TM01 Termination of appointment of Joel Xander Nijenhuis as a director on 31 January 2021
16 Jun 2020 AP03 Appointment of Harold Johannes Gerhardus Willemsen as a secretary on 1 June 2020
16 Jun 2020 TM02 Termination of appointment of Lonneke Groothornte Ter Maat as a secretary on 31 May 2020
13 May 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
25 Mar 2020 AP01 Appointment of Mr Joel Xander Nijenhuis as a director on 1 January 2020
25 Mar 2020 TM01 Termination of appointment of Herman Johan Coerman as a director on 31 December 2019
06 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 AP03 Appointment of Ms Lonneke Groothornte Ter Maat as a secretary on 1 May 2019
14 May 2019 TM02 Termination of appointment of Ferry Koops as a secretary on 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates