Advanced company searchLink opens in new window

SAFFA RENTALS LIMITED

Company number 09427820

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)
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