Advanced company searchLink opens in new window

SAFARI SAM'S PLAYGYM LIMITED

Company number 07318724

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)
20 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
30 May 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
06 May 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
22 Jul 2011 CH01 Director's details changed for Mr Timothy James Gilliland on 19 July 2011
22 Jul 2011 AD02 Register inspection address has been changed
22 Jul 2011 AD03 Register(s) moved to registered inspection location
23 Jul 2010 AD01 Registered office address changed from , 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA on 23 July 2010
23 Jul 2010 AP01 Appointment of Mr Peter Malcolm Sykes as a director
23 Jul 2010 AP01 Appointment of Mr Timothy James Gilliland as a director
23 Jul 2010 TM01 Termination of appointment of Helen Hilton as a director
19 Jul 2010 NEWINC Incorporation