- Company Overview for SAFFA RENTALS LIMITED (09427820)
- Filing history for SAFFA RENTALS LIMITED (09427820)
- People for SAFFA RENTALS LIMITED (09427820)
- More for SAFFA RENTALS LIMITED (09427820)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
14 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 4 4 Innovation Drive Newport Brough HU15 2FW England to 23 Albion Street Hull HU1 3TG on 15 November 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
02 Dec 2021 | AD01 | Registered office address changed from Suite 135 33 Suite 135 33 Great George Street Leeds West Yorkshire England to 4 4 Innovation Drive Newport Brough HU15 2FW on 2 December 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from Suite 135 33 Innovation Drive Newport Brough HU15 2FW England to Suite 135 33 Suite 135 33 Great George Street Leeds West Yorkshire on 29 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Suite 135 33 Great George Street Leeds West Yorkshire Ls 3Aj England to Suite 135 33 Innovation Drive Newport Brough HU15 2FW on 26 November 2021 | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 Sep 2021 | AA | Micro company accounts made up to 29 February 2020 | |
07 Sep 2021 | AA | Micro company accounts made up to 28 February 2019 | |
07 Sep 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
07 Sep 2021 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
07 Sep 2021 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
07 Sep 2021 | RT01 | Administrative restoration application | |
07 Sep 2021 | CERTNM |
Company name changed the national rental standard\certificate issued on 07/09/21
|
|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 21 Parliament Street Hull East Yorkshire HU1 2BL England to Suite 135 33 Great George Street Leeds West Yorkshire Ls 3Aj on 29 November 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
20 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
22 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates |