SAFIYAH LTD

64 Basildene Road 64 Basildene Road, London, TW4 7LE, Middlesex
StatusACTIVE
Company No.07402419
CategoryPrivate Limited Company
Incorporated11 Oct 2010
Age13 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

SAFIYAH LTD is an active private limited company with number 07402419. It was incorporated 13 years, 8 months, 8 days ago, on 11 October 2010. The company address is 64 Basildene Road 64 Basildene Road, London, TW4 7LE, Middlesex.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2022

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Old address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England

Change date: 2022-06-13

New address: 64 Basildene Road Hounslow London Middlesex TW4 7LE

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS

Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England

Change date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ameesh Kutthan

Change date: 2019-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-25

Psc name: Mr Ameesh Kutthan

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Mr Ameesh Kutthan

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ameesh Kutthan

Change date: 2019-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Old address: Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom

Change date: 2019-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: Harvest House 2 Cranborne Road Potters Bar EN6 3JF England

New address: Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

New address: Harvest House 2 Cranborne Road Potters Bar EN6 3JF

Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England

Change date: 2016-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ameesh Kutthan

Change date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ

Change date: 2015-11-11

Old address: Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

New address: Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ

Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ameesh Kutthan

Change date: 2011-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: AD01

Old address: 64 Basildene Road Hounslow London Middlesex TW4 7LE United Kingdom

Change date: 2011-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2010

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 11 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANASON LIMITED

472 EASTERN AVENUE,ILFORD,IG2 6EQ

Number:11504966
Status:ACTIVE
Category:Private Limited Company

B TOPLOOK LTD

17 NIGEL ROAD,LONDON,E7 8AW

Number:11588139
Status:ACTIVE
Category:Private Limited Company

CURATIVE CUPPING LIMITED

UNIT 36 SKYLINES VILLAGE,ISLE OF DOGS,E14 9TS

Number:10184970
Status:ACTIVE
Category:Private Limited Company

ELINK TRADING LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08180275
Status:ACTIVE
Category:Private Limited Company

M BRIDGES CONTRACTING LTD

CROFT HOOPER (PORTACABIN),PENZANCE,TR20 8DR

Number:08952837
Status:ACTIVE
Category:Private Limited Company

PTM TAR CONSULTANCY LIMITED

213 DERBYSHIRE LANE,SHEFFIELD,S8 8SA

Number:09781804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source