Advanced company searchLink opens in new window

SAF GROUP HOLDCO LIMITED

Company number 10587968

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)
22 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
30 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
20 Jun 2023 TM01 Termination of appointment of Frederick Engell Athill as a director on 20 June 2023
27 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
25 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
07 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 MA Memorandum and Articles of Association
30 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
19 Jan 2021 AD01 Registered office address changed from 5th Floor Harling House 51 Great Suffolk St London SE1 0BS United Kingdom to 5th Floor Harling House 47-51 Great Suffolk St London SE1 0BS on 19 January 2021
15 Jan 2021 AD01 Registered office address changed from The Embassy Tea House 195-205 Union Street London SE1 0LN United Kingdom to 5th Floor Harling House 51 Great Suffolk St London SE1 0BS on 15 January 2021
27 May 2020 AA Accounts for a small company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
12 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 1,288.355
30 Jul 2019 AP01 Appointment of Mr. Richard Charles Chadwick as a director on 30 July 2019
30 Jul 2019 AP01 Appointment of Ms. Roumena Roumenova Goscomb as a director on 30 July 2019
27 Mar 2019 AA Accounts for a small company made up to 31 December 2018
15 Mar 2019 AD01 Registered office address changed from 2-6 Boundary Row London SE1 8HP England to The Embassy Tea House 195-205 Union Street London SE1 0LN on 15 March 2019
06 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
28 Sep 2018 SH20 Statement by Directors
28 Sep 2018 SH19 Statement of capital on 28 September 2018
  • GBP 1,229.15
28 Sep 2018 CAP-SS Solvency Statement dated 10/09/18