(AP01) New director appointment on 2024/01/01.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023/10/19 secretary's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/09/02. New Address: Roebuck House Flat 8 89 Roehampton Lane London SW15 5FN. Previous address: Danehurst the Drive Cheam Sutton SM2 7DH England
filed on: 2nd, September 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/05/31 - the day director's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2023/05/02 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/02.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/05/02
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/02/21
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2023/02/10 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/12/30. New Address: Danehurst the Drive Cheam Sutton SM2 7DH. Previous address: 89 Roehampton Lane Unit 8 London SW15 5FN England
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/15
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/11/02.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/11/02 - the day director's appointment was terminated
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/09/19 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/09
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/06/30.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/06/27.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed safehaven takaful LIMITEDcertificate issued on 14/06/22
filed on: 14th, June 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) 2022/04/08 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/10/06
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2021/10/01 - the day director's appointment was terminated
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/06/25
filed on: 26th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/13
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/04/01
filed on: 26th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 13th, April 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2020/05/13
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/12/15
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/15
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/10.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/10/10 - the day director's appointment was terminated
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019/07/16
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/25
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/10
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/01.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/01.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/10/10 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/04/03. New Address: 89 Roehampton Lane Unit 8 London SW15 5FN. Previous address: 36 Higher Drive Banstead SM7 1PF England
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/03/20
filed on: 20th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/05
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/05.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/01/05
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/05
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/16. New Address: 36 Higher Drive Banstead SM7 1PF. Previous address: 3 Meadway Esher KT10 9HG England
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/08/09. New Address: 3 Meadway Esher KT10 9HG. Previous address: 3 Meadway Eshet KT10 9HG United Kingdom
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/25
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, June 2017
| incorporation
|
Free Download
(31 pages)
|