Advanced company searchLink opens in new window

SAF LTD.

Company number 02797697

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)
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 32,154.07
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
29 Jun 2023 MA Memorandum and Articles of Association
29 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Apr 2023 AP01 Appointment of Mr Edwin Francis Tattam as a director on 4 April 2023
04 Apr 2023 AP01 Appointment of Mr William Robert Lewis as a director on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Karen Jane Blair as a director on 4 April 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
10 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 May 2022
  • GBP 31,894.07
29 May 2022 TM01 Termination of appointment of Robert James Hodgson as a director on 20 May 2022
29 May 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 31,894.07
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/22
14 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2021
  • GBP 27,506.57
14 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2021
  • GBP 27,156.57
13 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2020
  • GBP 27,046.57
07 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
14 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 27,856.57
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2022.
18 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 27,681.57
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2022.
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 27,571.57
  • ANNOTATION Clarification a second filed SH01 was registered on 13.04.2022.
27 Oct 2020 AD01 Registered office address changed from 1 Coopers Place Wormley Godalming Surrey GU8 5TG to Unit 13 Henley Business Park Normandy Surrey GU3 2DX on 27 October 2020