- Company Overview for SAFFERY CORPORATE FINANCE LIMITED (06387190)
- Filing history for SAFFERY CORPORATE FINANCE LIMITED (06387190)
- People for SAFFERY CORPORATE FINANCE LIMITED (06387190)
- More for SAFFERY CORPORATE FINANCE LIMITED (06387190)
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) |
---|---|---|---|
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Niraj Mukund Patel as a director on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Nigel Anthony Burke as a director on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Matthew Edward Gowan Burton as a director on 25 February 2019 | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
08 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
01 Mar 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 | |
01 Mar 2016 | CH04 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Niraj Mukund Patel as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Charles Haddon Mcbratney Simpson as a director on 31 March 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | SH20 | Statement by directors | |
22 Apr 2013 | SH19 |
Statement of capital on 22 April 2013
|