SAFEHAVEN MANAGEMENT LTD

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Ms Adua Kamerhon as a director on 2025-04-19

View Document

01/05/251 May 2025 Termination of appointment of Deborah Sharon Elaine Dixon as a director on 2025-04-17

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Registered office address changed to PO Box 4385, 08281531 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-09

View Document

09/01/259 January 2025

View Document

27/10/2427 October 2024 Termination of appointment of Edna Kamerhon as a director on 2024-10-14

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

20/07/2320 July 2023 Director's details changed for Ms Adua Kamerhon on 2023-07-10

View Document

21/06/2321 June 2023 Appointment of Ms Deborah Sharon Elaine Dixon as a director on 2023-06-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-03-30

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2020-03-30

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2019-03-30

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 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

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

29/06/1929 June 2019 30/03/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

02/08/182 August 2018 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-08-02

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

28/05/1828 May 2018 Annual accounts small company total exemption made up to 30 March 2017

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

09/03/169 March 2016 COMPANY NAME CHANGED FRESH START SUPPORT LIMITED CERTIFICATE ISSUED ON 09/03/16

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 54 NITHDALE ROAD LONDON SE18 3PA

View Document

08/03/168 March 2016 CURREXT FROM 30/11/2016 TO 30/03/2017

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE BRUGERE

View Document

08/03/168 March 2016 Registered office address changed from , 54 Nithdale Road, London, SE18 3PA to PO Box 4385 Cardiff CF14 8LH on 2016-03-08

View Document

08/12/158 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM SUNSET HOUSE 6 BEDFORD PARK CROYDON SURREY CR0 2AP

View Document

09/09/159 September 2015 Registered office address changed from , Sunset House 6 Bedford Park, Croydon, Surrey, CR0 2AP to PO Box 4385 Cardiff CF14 8LH on 2015-09-09

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/12/1415 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

01/12/131 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM, 54 NITHDALE ROAD, LONDON, SE18 3PA, ENGLAND

View Document

04/02/134 February 2013 DIRECTOR APPOINTED ANTOINETTE BRUGERE

View Document

05/11/125 November 2012 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