Advanced company searchLink opens in new window

SAFARI CHILDCARE LIMITED

Company number 09000136

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 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
30 Nov 2023 PSC07 Cessation of Chanel Lassman as a person with significant control on 29 November 2023
30 Nov 2023 PSC02 Notification of Safari Group Limited as a person with significant control on 29 November 2023
13 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
04 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
10 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
03 Oct 2022 AA Micro company accounts made up to 30 April 2022
06 Dec 2021 AA Micro company accounts made up to 30 April 2021
15 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
29 Oct 2020 AA Micro company accounts made up to 30 April 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
17 Sep 2020 PSC04 Change of details for Miss Chanel Lassman as a person with significant control on 17 September 2020
17 Sep 2020 CH01 Director's details changed for Miss Chanel Lassman on 17 September 2020
16 Jul 2020 AD01 Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to Unit 3C the Gattinetts Hadleigh Road East Bergholt Essex CO7 6QT on 16 July 2020
27 Feb 2020 AA Micro company accounts made up to 30 April 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
27 Feb 2019 PSC04 Change of details for Miss Chanel Lassman as a person with significant control on 20 February 2019
27 Feb 2019 TM01 Termination of appointment of James Dyer as a director on 20 February 2019
27 Feb 2019 PSC07 Cessation of James Dyer as a person with significant control on 20 February 2019
12 Feb 2019 AD01 Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD United Kingdom to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 February 2019
10 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates