SAFO-ANSAH CONSULTING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2020-10-31

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

07/02/217 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 DISS40 (DISS40(SOAD))

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/02/1718 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OWUSA-ANSAH / 01/02/2017

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN UNITED KINGDOM

View Document

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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