SAFE PASSAGE INTERNATIONAL
Status | ACTIVE |
Company No. | 11136659 |
Category | |
Incorporated | 08 Jan 2018 |
Age | 6 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SAFE PASSAGE INTERNATIONAL is an active with number 11136659. It was incorporated 6 years, 4 months, 25 days ago, on 08 January 2018. The company address is The Green House 244-254 Cambridge Heath Road The Green House 244-254 Cambridge Heath Road, London, E2 9DA, England.
Company Fillings
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Tudor
Termination date: 2024-03-13
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ayesha Aziz
Appointment date: 2024-03-11
Documents
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-11
Officer name: Francesca Marilyn Klug
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
Old address: PO Box Pobox79446 244-254 Cambridge Heath Road London E2 2HS England
New address: The Green House 244-254 Cambridge Heath Road Unit 0.3 London E2 9DA
Change date: 2024-02-22
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type group
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Magid Magid
Appointment date: 2023-04-18
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-18
Officer name: Andrew James Purkis
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-18
Officer name: Shu Shin Luh
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-05
Officer name: Naqeeb Saide
Documents
Appoint person director company with name date
Date: 06 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-27
Officer name: Ms Caroline Tu'phoung Doan
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
New address: PO Box Pobox79446 244-254 Cambridge Heath Road London E2 2HS
Change date: 2022-10-05
Old address: PO Box 79446 244-254 Cambridge Heath Road London E2 2HS England
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-05
New address: PO Box 79446 244-254 Cambridge Heath Road London E2 2HS
Old address: PO Box 76418 PO Box 76418 London E1W 9RL England
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-27
Officer name: Miss Clare Tudor
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-27
Officer name: Mr Jack Steadman
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Attiqullah Sayed
Appointment date: 2022-09-27
Documents
Notification of a person with significant control statement
Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type group
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ioannia Papageorgiou
Cessation date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-31
Psc name: Andrew James Purkis
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Naqeeb Saide
Cessation date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lusine Manukyan
Cessation date: 2021-03-04
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marta Cecilia Louise Welander
Cessation date: 2021-07-26
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Rabinowitz
Cessation date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-31
Psc name: Tim Guy Stevens
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Francesca Marilyn Klug
Cessation date: 2021-02-15
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-31
Psc name: Patricia Levi Hicks Whaley
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-06
Psc name: Jonathan Clark
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shu Shin Luh
Cessation date: 2020-02-10
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-06
Officer name: Jonathan Clark
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Termination secretary company with name termination date
Date: 10 Jan 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-06
Officer name: Bethany Gardiner-Smith
Documents
Appoint person secretary company with name date
Date: 10 Jan 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-12-06
Officer name: Mr Jasmin Bukic
Documents
Termination secretary company with name termination date
Date: 04 Oct 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-16
Officer name: Kath Qualtrough
Documents
Accounts with accounts type group
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-16
Officer name: Mrs Bethany Gardiner-Smith
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-26
Officer name: Marta Cecilia Louise Welander
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amirali Torabi
Termination date: 2021-03-04
Documents
Cessation of a person with significant control
Date: 07 Jun 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amirali Torabi
Cessation date: 2021-03-04
Documents
Change to a person with significant control
Date: 08 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Francesca Marilyn Klug
Change date: 2021-03-04
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lusine Manukyan
Appointment date: 2021-03-04
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Francesca Marilyn Klug
Change date: 2021-03-04
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Naqeeb Saide
Notification date: 2021-03-04
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-04
Psc name: Lusine Manukyan
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-04
Officer name: Mr Naqeeb Saide
Documents
Notification of a person with significant control
Date: 22 Feb 2021
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Francesca Marilyn Klug
Notification date: 2021-02-15
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-15
Officer name: Ms Francesca Marilyn Klug
Documents
Notification of a person with significant control
Date: 07 Jan 2021
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ioannia Papageorgiou
Notification date: 2020-02-10
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Notification of a person with significant control
Date: 07 Jan 2021
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-10
Psc name: Shu Shin Luh
Documents
Notification of a person with significant control
Date: 07 Jan 2021
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-10
Psc name: Tim Guy Stevens
Documents
Appoint person director company with name date
Date: 07 Jan 2021
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Ms Shu Shin Luh
Documents
Appoint person director company with name date
Date: 07 Jan 2021
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Mr Ioannis Papageorgiou
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Old address: PO Box 76418 76418 Po 76418 London E1W 9RL England
New address: PO Box 76418 PO Box 76418 London E1W 9RL
Change date: 2021-01-07
Documents
Appoint person secretary company with name date
Date: 06 Oct 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-04-20
Officer name: Ms Kath Qualtrough
Documents
Accounts with accounts type group
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 28 Jun 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Louise Branch
Termination date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2020
Action Date: 08 Mar 2020
Category: Address
Type: AD01
Old address: 136 Cavell Street London E1 2JA United Kingdom
New address: PO Box 76418 76418 Po 76418 London E1W 9RL
Change date: 2020-03-08
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type dormant
Date: 23 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Rabinowitz
Notification date: 2018-01-08
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Stevens
Appointment date: 2019-11-12
Documents
Change account reference date company previous shortened
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-12-31
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 17 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Dunnett Clark
Notification date: 2019-02-17
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-31
Psc name: Patricia Levi Hicks Whaley
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marta Cecilia Louise Welander
Notification date: 2018-12-07
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amirali Torabi
Notification date: 2018-12-07
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 17 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew James Purkis
Notification date: 2019-02-17
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Cessation of a person with significant control
Date: 17 Feb 2019
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Rabinowitz
Cessation date: 2018-12-07
Documents
Cessation of a person with significant control
Date: 17 Feb 2019
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Purkis
Cessation date: 2018-12-07
Documents
Cessation of a person with significant control
Date: 17 Feb 2019
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Clark
Cessation date: 2018-12-07
Documents
Appoint person director company with name date
Date: 17 Feb 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-07
Officer name: Mr Amirali Torabi
Documents
Appoint person director company with name date
Date: 17 Feb 2019
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Ms Patricia Levi Hicks Whaley
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-07
Officer name: Miss Marta Cecilia Louise Welander
Documents
Appoint person secretary company with name date
Date: 14 Feb 2019
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Louise Branch
Appointment date: 2018-10-24
Documents
Resolution
Date: 15 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Aug 2018
Category: Change-of-constitution
Type: CC04
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP GARY GREENWOOD
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009442 |
Status: | ACTIVE |
Category: | Limited Partnership |
593 THORNTON ROAD,BRADFORD,BD13 3NW
Number: | 04546850 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCONNEL CRESCENT MANAGEMENT COMPANY LTD
188 UPPINGHAM ROAD,LEICESTER,LE5 0QG
Number: | 11158887 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMCORE OPERATIONS (TWO) LIMITED
7 ALBEMARLE STREET,LONDON,W1S 4HQ
Number: | 05900989 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RODNEY GARDENS,PINNER,HA5 2RT
Number: | 06442857 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HERRIARD PLACE,BASINGSTOKE,RG22 4FR
Number: | 08656847 |
Status: | ACTIVE |
Category: | Private Limited Company |