Advanced company searchLink opens in new window

SAFI OPTICAL LTD

Company number 10160435

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)
10 Sep 2024 PSC07 Cessation of Khadija Niazi as a person with significant control on 10 September 2024
10 Sep 2024 PSC04 Change of details for Mr Hasibullah Nasrat as a person with significant control on 10 September 2024
22 Jan 2024 AA Micro company accounts made up to 31 May 2023
30 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 May 2022
06 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
29 Jul 2022 PSC04 Change of details for Ms Khadija Niazi as a person with significant control on 27 July 2022
27 Jul 2022 CH01 Director's details changed for Mr Hasibullah Nasrat on 27 July 2022
27 Jul 2022 PSC04 Change of details for Mr Hasibullah Nasrat as a person with significant control on 27 July 2022
27 Jul 2022 AD01 Registered office address changed from 11 Chapel Court Park Street Brighouse HD6 1JL England to 53 Derwent Drive Doncaster DN4 5PB on 27 July 2022
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Feb 2022 PSC01 Notification of Khadija Niazi as a person with significant control on 1 February 2022
22 Feb 2022 PSC04 Change of details for Mr Hasibullah Nasrat as a person with significant control on 1 February 2022
07 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 May 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 PSC04 Change of details for Mr Hasibullah Nasrat as a person with significant control on 31 May 2020
26 Nov 2020 CH01 Director's details changed for Mr Hasibullah Nasrat on 3 April 2020
26 Nov 2020 PSC07 Cessation of Khadija Niazi as a person with significant control on 31 May 2020
26 Nov 2020 AD01 Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 11 Chapel Court Park Street Brighouse HD6 1JL on 26 November 2020
22 Oct 2020 AD01 Registered office address changed from Trust House 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 22 October 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Feb 2020 PSC01 Notification of Khadija Niazi as a person with significant control on 21 February 2020
24 Feb 2020 PSC04 Change of details for Mr Hasibullah Nasrat as a person with significant control on 21 February 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates