Advanced company searchLink opens in new window

SAFINAH LIMITED

Company number 03647279

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)
08 May 2024 AA Total exemption full accounts made up to 31 December 2023
23 Oct 2023 TM02 Termination of appointment of Rachel Coundon as a secretary on 23 October 2023
23 Oct 2023 AP03 Appointment of Mrs Jessica Anne Patterson as a secretary on 23 October 2023
20 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
05 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 5 September 2023
05 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 5 September 2023
04 Sep 2023 PSC08 Notification of a person with significant control statement
04 Sep 2023 PSC08 Notification of a person with significant control statement
04 Sep 2023 PSC01 Notification of Tommy Meier Paulsen as a person with significant control on 22 August 2018
04 Sep 2023 PSC01 Notification of Peter Wilhelmsen as a person with significant control on 22 August 2018
04 Sep 2023 PSC07 Cessation of Tpo Holding Danmark Aps as a person with significant control on 4 September 2023
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
19 Oct 2022 CH01 Director's details changed for Mr Peter Wilhelmsen on 1 April 2022
19 Oct 2022 CH01 Director's details changed for Mr Tommy Meier Paulsen on 16 June 2022
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2022 SH08 Change of share class name or designation
21 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CH01 Director's details changed for Mr Andrew Hopkinson on 4 June 2021
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from 5 the Watermark Gateshead Tyne and Wear NE11 9SZ England to 4 the Staithes the Watermark Gateshead NE11 9SN on 8 September 2020