Advanced company searchLink opens in new window

SAFALTA VENTURE 2 LIMITED

Company number 11259817

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 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
18 Mar 2024 PSC02 Notification of Oblix Capital Ltd as a person with significant control on 11 May 2023
18 Mar 2024 PSC07 Cessation of Exito Holdings 2 Limited as a person with significant control on 11 May 2023
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 AA Accounts for a small company made up to 31 March 2020
25 May 2021 AD01 Registered office address changed from 3rd Floor the Place 175 High Holborn London WC1V 7AA United Kingdom to Acre House 11/15 William Road London NW1 3ER on 25 May 2021
17 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
30 Mar 2020 PSC05 Change of details for Exito Holdings 2 Limited as a person with significant control on 16 March 2018
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
25 Sep 2019 TM01 Termination of appointment of Snizhana Yesaulenko as a director on 6 September 2019
18 Sep 2019 MR01 Registration of charge 112598170003, created on 17 September 2019
28 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
11 Mar 2019 PSC05 Change of details for Exito Holdings 2 Limited as a person with significant control on 28 February 2019
25 Feb 2019 CH01 Director's details changed for Snizhana Yesaulenko on 22 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Rishi Passi on 22 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Anuj Nehra on 22 February 2019
21 Jul 2018 AD01 Registered office address changed from International House 3rd Floor 4 Maddox Street London W1S 1QP United Kingdom to 3rd Floor the Place 175 High Holborn London WC1V 7AA on 21 July 2018
01 Jun 2018 MR01 Registration of charge 112598170002, created on 29 May 2018
30 May 2018 MR01 Registration of charge 112598170001, created on 29 May 2018