SAFELINE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-24 to 2023-12-23

View Document

18/03/2418 March 2024 Confirmation statement made on 2023-12-29 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Registration of charge 093677560004, created on 2023-08-18

View Document

22/06/2322 June 2023 Satisfaction of charge 093677560003 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 093677560002 in full

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Notification of Martin Zvi Oppenheimer as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Mr Shimson Eliezer Haskel as a person with significant control on 2023-03-09

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-25 to 2021-12-24

View Document

25/09/2225 September 2022 Previous accounting period shortened from 2021-12-26 to 2021-12-25

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-12-29 with updates

View Document

21/02/2221 February 2022 Current accounting period extended from 2021-12-27 to 2022-05-30

View Document

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

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

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

View Accounts

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 54 KESWICK STREET GATESHEAD NE8 1TQ ENGLAND

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093677560003

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093677560002

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093677560001

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 13 CLEVELEYS GROVE MANCHESTER M7 4DE

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHUNAMIT HASKEL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR MARTIN ZVI OPPENHEIMER

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEITNER

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR BORUCH KLEIN

View Document

28/06/1728 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/12/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/05/1628 May 2016 SECOND FILING WITH MUD 29/12/15 FOR FORM AR01

View Document

20/03/1620 March 2016 DIRECTOR APPOINTED MRS SHUNAMIT HASKEL

View Document

20/03/1620 March 2016 DIRECTOR APPOINTED MR BORUCH CHAIM KLEIN

View Document

15/01/1615 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR MORDECHAI BENEDIKT

View Document

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

View Accounts

13/08/1513 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 5

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI BENEDIKY / 09/08/2015

View Document

09/08/159 August 2015 DIRECTOR APPOINTED MR MORDECHAI BENEDIKY

View Document

29/12/1429 December 2014 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