Download leads from Nexok and grow your business. Find out more

Safedon Limited

Documents

Total Documents84
Total Pages458

Filing History

3 December 2020Previous accounting period extended from 31 March 2020 to 31 July 2020
20 November 2020Registration of charge 076375550002, created on 17 November 2020
18 November 2020Registration of charge 076375550001, created on 17 November 2020
6 August 2020Confirmation statement made on 17 May 2020 with no updates
5 August 2020Termination of appointment of Tor Aslaksrud as a director on 16 November 2019
5 August 2020Termination of appointment of Eirik Bonde Aslaksrud as a director on 16 November 2019
4 January 2020Accounts for a small company made up to 31 March 2019
17 May 2019Confirmation statement made on 17 May 2019 with no updates
5 January 2019Accounts for a small company made up to 31 March 2018
11 July 2018Confirmation statement made on 17 May 2018 with no updates
19 February 2018Cessation of Polyco Healthline Limited as a person with significant control on 30 June 2017
19 February 2018Cessation of Jonathan William Stollery as a person with significant control on 30 June 2017
19 February 2018Cessation of Eirik Bonde Aslaksrud as a person with significant control on 30 June 2017
19 February 2018Change of details for Mr Eirik Bonde Aslaksrud as a person with significant control on 19 February 2018
19 February 2018Appointment of Mr Tor Aslaksrud as a director on 30 June 2017
27 September 2017Unaudited abridged accounts made up to 31 December 2016
27 September 2017Unaudited abridged accounts made up to 31 December 2016
21 July 2017Change of share class name or designation
21 July 2017Change of share class name or designation
19 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 July 2017Notification of Polyco Healthline Limited as a person with significant control on 30 June 2017
12 July 2017Notification of Polyco Healthline Limited as a person with significant control on 12 July 2017
12 July 2017Notification of Polyco Healthline Limited as a person with significant control on 30 June 2017
11 July 2017Current accounting period extended from 31 December 2017 to 31 March 2018
11 July 2017Current accounting period extended from 31 December 2017 to 31 March 2018
7 July 2017Appointment of Mr Jason Matthew Prichard as a director on 30 June 2017
7 July 2017Registered office address changed from 8 Deben Mill Business Centre Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL to Polyco Healthline South Fen Road Bourne PE10 0DN on 7 July 2017
7 July 2017Termination of appointment of Jonathan William Stollery as a director on 30 June 2017
7 July 2017Appointment of Mr Neil Antony Wilson as a director on 30 June 2017
7 July 2017Termination of appointment of Jonathan William Stollery as a director on 30 June 2017
7 July 2017Appointment of Mr Jason Matthew Prichard as a director on 30 June 2017
7 July 2017Registered office address changed from 8 Deben Mill Business Centre Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL to Polyco Healthline South Fen Road Bourne PE10 0DN on 7 July 2017
7 July 2017Appointment of Mr Neil Antony Wilson as a director on 30 June 2017
23 May 2017Confirmation statement made on 17 May 2017 with updates
23 May 2017Confirmation statement made on 17 May 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
12 February 2015Termination of appointment of Kim Marie Stollery as a director on 31 December 2014
12 February 2015Termination of appointment of Michael Lik Thein Pang as a director on 31 December 2014
12 February 2015Termination of appointment of Kim Marie Stollery as a director on 31 December 2014
12 February 2015Termination of appointment of Kim Marie Stollery as a director on 31 December 2014
12 February 2015Termination of appointment of Kim Marie Stollery as a director on 31 December 2014
12 February 2015Termination of appointment of Michael Lik Thein Pang as a director on 31 December 2014
9 July 2014Total exemption small company accounts made up to 31 December 2013
9 July 2014Total exemption small company accounts made up to 31 December 2013
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
27 August 2013Total exemption small company accounts made up to 31 December 2012
27 August 2013Total exemption small company accounts made up to 31 December 2012
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
6 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
6 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
7 January 2013Appointment of Eirik Bonde Aslaksrud as a director
7 January 2013Appointment of Eirik Bonde Aslaksrud as a director
27 July 2012Total exemption small company accounts made up to 31 December 2011
27 July 2012Total exemption small company accounts made up to 31 December 2011
10 July 2012Termination of appointment of Harvey Rose as a director
10 July 2012Termination of appointment of Harvey Rose as a director
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
14 June 2011Appointment of Mr Michael Lik Thein Pang as a director
14 June 2011Appointment of Mr Michael Lik Thein Pang as a director
9 June 2011Appointment of Kim Marie Stollery as a director
9 June 2011Appointment of Harvey Leslie Rose as a director
9 June 2011Appointment of Kim Marie Stollery as a director
9 June 2011Appointment of Harvey Leslie Rose as a director
26 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 1,000
26 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 1,000
26 May 2011Appointment of Jonathan William Stollery as a director
26 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011
26 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011
26 May 2011Appointment of Jonathan William Stollery as a director
18 May 2011Termination of appointment of Ela Shah as a director
18 May 2011Termination of appointment of Ela Shah as a director
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing