Advanced company searchLink opens in new window

SAF GROUP HOLDCO LIMITED

Company number 10587968

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)
28 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1,251.41
19 Apr 2018 AAMD Amended accounts for a small company made up to 31 December 2017
11 Apr 2018 AA Accounts for a small company made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,229.17
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 1,215.61
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1,214.69
03 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 10/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2017 AP01 Appointment of Mr Jakobus Stefanus Wolvaardt as a director on 26 July 2017
27 Jul 2017 AP01 Appointment of Mr John Wiles as a director on 26 July 2017
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 15,651.35
11 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 AP01 Appointment of Mr Brian Dhenin as a director on 3 July 2017
15 May 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 940.49
15 May 2017 SH02 Sub-division of shares on 10 April 2017
11 May 2017 AD01 Registered office address changed from One Connaught Place London W2 2ET United Kingdom to 2-6 Boundary Row London SE1 8HP on 11 May 2017
29 Apr 2017 SH08 Change of share class name or designation
25 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide one ordinary share of £1 .00 into 100 ordinary shares of £0.01 each 10/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2017 AP01 Appointment of Ms Ylva Cecilia Oertengren as a director on 10 April 2017
11 Apr 2017 AP01 Appointment of Mr Michael Charles Randall as a director on 10 April 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
27 Jan 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
27 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-27
  • GBP 1