Advanced company searchLink opens in new window

SAFWAN PROPERTIES LIMITED

Company number 11105232

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)
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
23 Feb 2021 AD01 Registered office address changed from 9 st. Catherines Close St. Leonards-on-Sea TN37 6SR England to 73 Campbell Street Rugby CV21 2HZ on 23 February 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
29 Feb 2020 AD01 Registered office address changed from 73 Campbell Street Rugby CV21 2HZ United Kingdom to 9 st. Catherines Close St. Leonards-on-Sea TN37 6SR on 29 February 2020
23 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
30 Oct 2018 MR01 Registration of charge 111052320001, created on 16 October 2018
03 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with updates
18 Aug 2018 PSC01 Notification of Mohammed Sadiq Mohammed Ismail as a person with significant control on 18 August 2018
18 Aug 2018 AP01 Appointment of Mr Mohammed Sadiq Mohammed Ismail as a director on 18 August 2018
18 Aug 2018 PSC07 Cessation of Mohammed Sadiq Mohammed Ismail as a person with significant control on 18 August 2018
18 Aug 2018 TM01 Termination of appointment of Mohammed Sadiq Mohammed Ismail as a director on 18 August 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
11 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted