Advanced company searchLink opens in new window

SAAF FINANCE LTD

Company number 07893985

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)
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 104
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 54
25 Mar 2019 AA01 Current accounting period extended from 31 March 2019 to 31 August 2019
10 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 AD01 Registered office address changed from The Engineering Centre Top Valley Academy Top Valley Drive Nottingham NG5 9AZ to 12 Churchill Park Colwick Nottingham NG4 2HF on 4 June 2018
23 Feb 2018 SH08 Change of share class name or designation
20 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2018 CS01 Confirmation statement made on 30 December 2017 with updates
30 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
13 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
13 Jan 2016 CH01 Director's details changed for Miss Sukhjinder Johal on 1 December 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2014 AD01 Registered office address changed from 9 Dunsil Row, Mansfield Road Clipstone Village Mansfield Nottinghamshire NG21 9FG to The Engineering Centre Top Valley Academy Top Valley Drive Nottingham NG5 9AZ on 14 November 2014
21 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
04 Nov 2013 AP01 Appointment of Miss Sukhjinder Johal as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
19 Apr 2012 TM01 Termination of appointment of Sukhjinder Johal as a director
07 Apr 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
09 Jan 2012 CERTNM Company name changed schools and academies financial services LTD\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution