Advanced company searchLink opens in new window

SAFENETPAY SERVICES COMPANY LTD

Company number 10259575

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)
01 Apr 2019 AD01 Registered office address changed from Office 604/605 68 King William Street London EC4N 7DZ England to 68 King William Street London EC4N 7DZ on 1 April 2019
28 Mar 2019 AD01 Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to Office 604/605 68 King William Street London EC4N 7DZ on 28 March 2019
13 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
04 Jul 2018 CH01 Director's details changed for Mr Dilshod Mikhmanov on 4 July 2018
08 Jun 2018 PSC04 Change of details for Mr Sanjar Mavlyanov as a person with significant control on 8 June 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
07 Jun 2018 AP01 Appointment of Mr Sanjar Mavlyanov as a director on 7 June 2018
06 Jun 2018 AD01 Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 6 June 2018
06 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 6 June 2018
26 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
24 Nov 2017 PSC01 Notification of Dilshod Mikhmanov as a person with significant control on 23 November 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
11 Sep 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
06 Jul 2017 PSC01 Notification of Sanjar Mavlyanov as a person with significant control on 1 May 2017
06 Jul 2017 PSC07 Cessation of Safenetpay Limited as a person with significant control on 1 May 2017
05 Jul 2017 PSC07 Cessation of Dilshod Mikhmanov as a person with significant control on 4 August 2016
05 Jul 2017 PSC02 Notification of Safenetpay Limited as a person with significant control on 4 August 2016
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,000
01 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted