Advanced company searchLink opens in new window

SAFA TECHNOLOGY LTD

Company number 06860502

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 Mar 2024 CS01 Confirmation statement made on 4 January 2024 with updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Pay dividends to transer 07/10/2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
10 Jan 2020 AAMD Amended micro company accounts made up to 31 March 2018
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
29 Jan 2019 PSC01 Notification of Khalid Khan as a person with significant control on 5 June 2018
28 Jan 2019 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 TM01 Termination of appointment of Liaquat Ali as a director on 10 June 2018
18 Sep 2018 AD01 Registered office address changed from 8 Rydal Avenue Chadderton Oldham OL9 0QU England to 14 Duchy Avenue Fulwood Preston PR2 8DH on 18 September 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
06 Aug 2018 TM01 Termination of appointment of Shahid Saleem as a director on 5 August 2018
01 May 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from 11 Manchester Chambers 2nd Floor Oldham OL1 1LF England to 8 Rydal Avenue Chadderton Oldham OL9 0QU on 3 April 2018
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2017 CS01 Confirmation statement made on 26 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off