Advanced company searchLink opens in new window

SAUFLON INTERNATIONAL LIMITED

Company number 07670992

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)
06 Oct 2017 TM01 Termination of appointment of Albert George White Iii as a director on 2 October 2017
24 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
05 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
26 Jun 2017 PSC02 Notification of Coopervision Lens Care Limited as a person with significant control on 6 April 2016
07 Feb 2017 AP01 Appointment of Mr Albert George White Iii as a director on 31 January 2017
06 Feb 2017 TM01 Termination of appointment of Gregory Wayne Matz as a director on 31 January 2017
19 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
04 Jan 2016 CH01 Director's details changed for Mr Gregory Wayne Matz on 29 December 2015
04 Jan 2016 CH01 Director's details changed for Ms Carol Rose Kaufman on 29 December 2015
07 Sep 2015 CH01 Director's details changed for Mr Nigel Anton Penfold on 1 August 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
15 Dec 2014 AP01 Appointment of Mr Nigel Anton Penfold as a director on 5 December 2014
15 Dec 2014 AP01 Appointment of Mr Mark Stephen Harty as a director on 5 December 2014
07 Oct 2014 TM01 Termination of appointment of Nigel Anton Penfold as a director on 6 October 2014
07 Oct 2014 TM01 Termination of appointment of Mark Stephen Harty as a director on 6 October 2014
03 Sep 2014 AP01 Appointment of Ms Carol Rose Kaufman as a director on 6 August 2014
03 Sep 2014 AP01 Appointment of Mr Gregory Wayne Matz as a director on 6 August 2014
21 Aug 2014 AP01 Appointment of Mr Nigel Anton Penfold as a director on 6 August 2014
21 Aug 2014 AP01 Appointment of Mr Mark Stephen Harty as a director on 6 August 2014
21 Aug 2014 AD01 Registered office address changed from Belgrave House 39 - 43 Monument Hill Weybridge Surrey KT13 8RN to Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL on 21 August 2014
21 Aug 2014 TM01 Termination of appointment of Bradley Elliot Wells as a director on 6 August 2014
21 Aug 2014 TM01 Termination of appointment of John Charles Maynard as a director on 6 August 2014
27 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000