SAFA ENTERPRISES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Registered office address changed from 5th Floor 86 Jermyn Street St. James London SW1Y 6AW England to House of Poppins , 43 Portland Place. 43 Portland Place House of Poppins London W1B 1QH on 2025-01-23

View Document

23/01/2523 January 2025 Notification of Bijan Akhavan-Safa as a person with significant control on 2025-01-23

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/08/236 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 6TH FLOOR TSL BUSINESS CENTRE 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/09/163 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR. WILLIAM ROBERT HAWES

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TADCO SECRETARIAL SERVICES LIMITED / 24/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANNAZ AKHAVANSAFA / 24/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAANI AKHAVANSAFA / 24/07/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 48 CONDUIT STREET LONDON W1R 9FB

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 EXEMPTION FROM APPOINTING AUDITORS 31/03/00

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

24/07/9824 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company