Advanced company searchLink opens in new window

SAFYRR PROPULSION LIMITED

Company number 04213171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2017 TM01 Termination of appointment of Ian Ritchey as a director on 16 October 2017
05 Jul 2017 AA Full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
24 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
02 Oct 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
14 Mar 2016 AP03 Appointment of Andrew Harvey-Wrate as a secretary on 1 August 2015
04 Mar 2016 AP01 Appointment of Herve Eric Bouaziz as a director on 1 February 2016
04 Mar 2016 TM01 Termination of appointment of Simon Gavillet as a director on 1 February 2016
02 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 TM01 Termination of appointment of a director
09 Sep 2015 TM02 Termination of appointment of Delrose Joy Goma as a secretary on 31 August 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
27 Feb 2015 AUD Auditor's resignation
07 Oct 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
13 Dec 2013 CH01 Director's details changed for Mr Alexander John Paul Zino on 12 December 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 AD01 Registered office address changed from 4 Grosvenor Place London SW1X 7HH on 5 September 2013
19 Jul 2013 AP01 Appointment of Mr Jacques Serre as a director
19 Jul 2013 TM01 Termination of appointment of Vincent Garnier as a director
10 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
13 Dec 2012 AP01 Appointment of Mr Remy Letscher as a director
13 Dec 2012 TM01 Termination of appointment of Jacques Brochet as a director