LAILA SAFAEE CONSULTANCY LTD

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/02/2519 February 2025 Registered office address changed from 30-32 Panorama Road Poole Dorset BH13 7rd England to 21a Haven Road Poole BH13 7LE on 2025-02-19

View Document

10/01/2510 January 2025 Certificate of change of name

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

27/03/2427 March 2024 Registered office address changed from 13 Ravine Road Canford Cliffs Poole Dorset BH13 7HS United Kingdom to 30-32 Panorama Road Poole Dorset BH13 7rd on 2024-03-27

View Document

22/03/2422 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/07/201 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAILA SAFAEE / 29/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MISS LAILA SAFAEE / 29/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAILA SAFAEE / 22/09/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM UNIT 17 VICTORIA CHAMBERS FIR VALE ROAD BOURNEMOUTH DORSET BH1 2JN UNITED KINGDOM

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAILA SAFAEE

View Document

29/06/1729 June 2017 CESSATION OF WILLIAM JOHN BOYLAND MAXTED AS A PSC

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAXTED

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAILA SAFAEE / 14/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAILA SAFAEE / 15/03/2017

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM VICTORIA CHAMBERS UNIT 16 FIR VALE ROAD BOURNEMOUTH BH1 2JN UNITED KINGDOM

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CURRSHO FROM 31/08/2016 TO 28/02/2016

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MISS LAILA SAFAEE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

17/09/1617 September 2016 COMPANY NAME CHANGED MOVING MATTERS SERVICES LIMITED CERTIFICATE ISSUED ON 17/09/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 COMPANY NAME CHANGED PROPERTY SECTOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/02/16

View Document

24/08/1524 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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