SAFANAH UK LTD

109 Coleman Road, Leicester, LE5 4LE
StatusACTIVE
Company No.09088539
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age9 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

SAFANAH UK LTD is an active private limited company with number 09088539. It was incorporated 9 years, 11 months, 7 days ago, on 16 June 2014. The company address is 109 Coleman Road, Leicester, LE5 4LE.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anvar Yusuf

Termination date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-16

Officer name: Saberabanu Yusuf

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Saberabanu Yusuf

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aa Holdings Leicester Limited

Notification date: 2021-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Anvar Yusuf

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Rosemin Anwar Yusuf

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashraf Sidat

Cessation date: 2021-03-02

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-03-02

Documents

View document PDF

Legacy

Date: 01 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH19

Capital : 40 GBP

Date: 2021-04-01

Documents

View document PDF

Legacy

Date: 01 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/03/21

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Apr 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 01 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sabera Yusuf

Change date: 2020-06-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sabera Yusuf

Change date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-09

Psc name: Mrs Rosemin Anwar Yusuf

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sabera Yusuf

Appointment date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mrs Rosemin Anwar Yusuf

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosemin Anwar Yusuf

Change date: 2017-10-07

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-07

Psc name: Mrs Sabera Yusuf

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashraf Sidat

Change date: 2017-10-07

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashraf Sidat

Change date: 2017-10-07

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-07

Psc name: Mr Anvar Yusuf

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anvar Yusuf

Change date: 2017-10-07

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Anvar Yusuf

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashraf Sidat

Change date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 20 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090885390001

Charge creation date: 2015-04-20

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A KAYE & ASSOCIATES LIMITED

DELTA 606,SWINDON,SN5 7XF

Number:06677155
Status:ACTIVE
Category:Private Limited Company

BESPRO LEISURE LIMITED PARTNERSHIP

GALLIUM HOUSE UNIT 2,BOROUGH GREEN,TN15 8AD

Number:LP014584
Status:ACTIVE
Category:Limited Partnership

EASYPEASYLEMONSQUEEZY LTD

1 ST. PETERS ROAD,BRAINTREE,CM7 9AN

Number:09299566
Status:ACTIVE
Category:Private Limited Company

HOMEFREEZE LIMITED

PRIORY CHASE MOOR ROAD,DERBY,DE7 6DL

Number:02006855
Status:ACTIVE
Category:Private Limited Company

PATERSON MECHANICAL SERVICES LTD

910 TOLLCROSS ROAD,GLASGOW,G32 8PE

Number:SC623371
Status:ACTIVE
Category:Private Limited Company

QULIX UK LIMITED

OAKWOOD DUNSTAN LANE,NESTON,CH64 8TQ

Number:05946624
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