- Company Overview for SAFFER COOPER LTD. (04974127)
- Filing history for SAFFER COOPER LTD. (04974127)
- People for SAFFER COOPER LTD. (04974127)
- More for SAFFER COOPER LTD. (04974127)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Office 206 Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW England to Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 11 March 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mrs Lisa Stafford as a director on 11 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from Oddfellows House 23 Greek Street Stockport SK3 8AB to Office 206 Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 24 April 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Reuben Leon Saffer as a director on 18 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Sean Declan Christopher Stafford as a director on 18 December 2014 |