SAFELINE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2024-12-29 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-30 |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-24 to 2023-12-23 |
18/03/2418 March 2024 | Confirmation statement made on 2023-12-29 with updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Registration of charge 093677560004, created on 2023-08-18 |
22/06/2322 June 2023 | Satisfaction of charge 093677560003 in full |
19/06/2319 June 2023 | Satisfaction of charge 093677560002 in full |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
09/03/239 March 2023 | Notification of Martin Zvi Oppenheimer as a person with significant control on 2023-03-09 |
09/03/239 March 2023 | Change of details for Mr Shimson Eliezer Haskel as a person with significant control on 2023-03-09 |
07/03/237 March 2023 | Total exemption full accounts made up to 2021-12-31 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-29 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Previous accounting period shortened from 2021-12-25 to 2021-12-24 |
25/09/2225 September 2022 | Previous accounting period shortened from 2021-12-26 to 2021-12-25 |
28/03/2228 March 2022 | Confirmation statement made on 2021-12-29 with updates |
21/02/2221 February 2022 | Current accounting period extended from 2021-12-27 to 2022-05-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-29 to 2020-12-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 54 KESWICK STREET GATESHEAD NE8 1TQ ENGLAND |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES |
27/12/1827 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
03/04/183 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093677560003 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093677560002 |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093677560001 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 13 CLEVELEYS GROVE MANCHESTER M7 4DE |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR SHUNAMIT HASKEL |
18/09/1718 September 2017 | DIRECTOR APPOINTED MR MARTIN ZVI OPPENHEIMER |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEITNER |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR BORUCH KLEIN |
28/06/1728 June 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/12/2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/05/1628 May 2016 | SECOND FILING WITH MUD 29/12/15 FOR FORM AR01 |
20/03/1620 March 2016 | DIRECTOR APPOINTED MRS SHUNAMIT HASKEL |
20/03/1620 March 2016 | DIRECTOR APPOINTED MR BORUCH CHAIM KLEIN |
15/01/1615 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
15/01/1615 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MORDECHAI BENEDIKT |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/08/1513 August 2015 | 13/08/15 STATEMENT OF CAPITAL GBP 5 |
09/08/159 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI BENEDIKY / 09/08/2015 |
09/08/159 August 2015 | DIRECTOR APPOINTED MR MORDECHAI BENEDIKY |
29/12/1429 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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