- Company Overview for SARAFIN LIMITED (SC411042)
- Filing history for SARAFIN LIMITED (SC411042)
- People for SARAFIN LIMITED (SC411042)
- More for SARAFIN LIMITED (SC411042)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
11 Nov 2020 | CH01 | Director's details changed for Helen Hannah on 9 November 2020 | |
11 Nov 2020 | PSC04 | Change of details for Helen Hannah as a person with significant control on 9 November 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 May 2020 | AD01 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to 1875 Great Western Road Glasgow Lanarkshire G13 2YD on 18 May 2020 | |
18 May 2020 | PSC04 | Change of details for Dr Craig Alexander Hannah as a person with significant control on 18 May 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
30 Sep 2019 | PSC04 | Change of details for Dr Craig Hannah as a person with significant control on 30 September 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Jul 2019 | AD01 | Registered office address changed from 277 West George Street Glasgow G2 2nd United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 17 July 2019 | |
20 Dec 2018 | AD01 | Registered office address changed from 44 Lawrence Street Glasgow G11 5HD to 277 West George Street Glasgow G2 2nd on 20 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
23 Nov 2017 | PSC04 | Change of details for Helen Hannah as a person with significant control on 23 November 2017 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates |