SAIFEE SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Change of details for Mr Mustansir Saifuddin Kheriwala as a person with significant control on 2024-10-01

View Document

10/02/2510 February 2025 Registered office address changed from 2a Grange Road Romford RM3 7DU England to Flat 4, Oaklands 128 Station Road Coventry CV7 7FF on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Mustansir Saifuddin Kheriwala on 2024-10-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/01/2329 January 2023 Change of details for Mr Mustansir Saifuddin Kheriwala as a person with significant control on 2022-09-27

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

29/01/2329 January 2023 Director's details changed for Mr Mustansir Saifuddin Kheriwala on 2022-09-28

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Mustansir Saifuddin Kheriwala on 2020-11-21

View Document

28/02/2228 February 2022 Change of details for Mr Mustansir Saifuddin Kheriwala as a person with significant control on 2020-11-21

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM C/O INCORPORATE ONLINE LTD SUITE 3 SECOND FLOOR, 760 EASTERN AVENUE NEWBURY PARK IG2 7HU UNITED KINGDOM

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 COMPANY NAME CHANGED FAMUS LTD CERTIFICATE ISSUED ON 13/01/20

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SUITE 2, 4 TOWN QUAY WHARF ABBEY ROAD, BARKING LONDON IG11 7BZ ENGLAND

View Document

15/03/1715 March 2017 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