Advanced company searchLink opens in new window

SAFF 14 LTD

Company number 08735911

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 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
22 Jul 2024 AA Micro company accounts made up to 31 October 2023
21 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
18 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
04 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Jun 2016 AP01 Appointment of Mr Harold Elgan Rees as a director on 9 June 2016
11 Jun 2016 TM01 Termination of appointment of Deborah Pauline Williams as a director on 9 June 2016
11 Jun 2016 TM02 Termination of appointment of Deborah Pauline Williams as a secretary on 9 June 2016
11 Jun 2016 AD01 Registered office address changed from Afryn House Primrose Hill Cowbridge South Glamorgan CF71 7DU Wales to Arfryn House Primrose Hill Cowbridge South Glamorgan CF71 7DU on 11 June 2016
28 Feb 2016 AD01 Registered office address changed from Anchor Point North Dock Llanelli Carmarthenshire SA15 2LF to Afryn House Primrose Hill Cowbridge South Glamorgan CF71 7DU on 28 February 2016
22 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014