SAFYAN SERVICES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 136 BRUNSWICK STREET NELSON BB9 0SQ ENGLAND

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOMAN - BASHIR RAJA NISA

View Document

24/11/1824 November 2018 CESSATION OF MESSARI EL YEMLAHI ABDELLAH AS A PSC

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MR NOMAN BASHIR RAJA NISA

View Document

24/11/1824 November 2018 REGISTERED OFFICE CHANGED ON 24/11/2018 FROM 68 LEEDS ROAD NELSON BB9 9TD ENGLAND

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR ABDELLAH MESSARI EL YEMLAHI

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOMAN BASHIR RAJA NISA

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/02/1824 February 2018 DIRECTOR APPOINTED MR ABDELLAH MESSARI EL YEMLAHI

View Document

17/02/1817 February 2018 APPOINTMENT TERMINATED, DIRECTOR ABU RIAZ

View Document

17/02/1817 February 2018 CESSATION OF ABU SAFYAN RIAZ AS A PSC

View Document

17/02/1817 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MESSARI EL YEMLAHI ABDELLAH

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 21 GUILFORD STREET BRIERFIELD NELSON BB9 5LH ENGLAND

View Document

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

View Accounts

22/12/1622 December 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