- Company Overview for SAFO UK LIMITED (06478031)
- Filing history for SAFO UK LIMITED (06478031)
- People for SAFO UK LIMITED (06478031)
- Charges for SAFO UK LIMITED (06478031)
- More for SAFO UK LIMITED (06478031)
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) |
---|---|---|---|
08 Nov 2019 | AD01 | Registered office address changed from , York House 41 Sheen Street, Windsor, Berkshire, SL4 1DD, England to York House 41 Sheet Street Windsor Berkshire SL4 1DD on 8 November 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from , Windsor Park House 2 - 4 Sheet Street, Windsor, Berkshire, SL4 1BG to York House 41 Sheet Street Windsor Berkshire SL4 1DD on 15 October 2019 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | CH01 | Director's details changed for Mr Elpidio Sacchi on 2 March 2016 | |
11 Mar 2016 | TM02 | Termination of appointment of Pb Secretarial Services Limited as a secretary on 2 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Claudia Barbotto on 2 March 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | AD01 | Registered office address changed from , 2 Thames Avenue, Windsor, Berkshire, SL4 1QP to York House 41 Sheet Street Windsor Berkshire SL4 1DD on 21 August 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
23 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
23 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |