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) |
---|---|---|---|
20 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
16 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Jan 2021 | PSC05 | Change of details for Saf Group Finance Limited as a person with significant control on 16 January 2021 | |
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 | |
15 Jan 2021 | PSC05 | Change of details for Saf Group Finance Limited as a person with significant control on 15 January 2021 | |
27 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
27 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Jakobus Stefanus Wolvaardt on 15 March 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr John Edward Peter Wiles on 15 March 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Michael Charles Randall on 15 March 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Ms Ylva Cecilia Oertengren on 15 March 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Brian Dhenin on 15 March 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | AD01 | Registered office address changed from 2-6 Boundary Row London SE1 8HP United Kingdom to The Embassy Tea House 195-205 Union Street London SE1 0LN on 15 March 2019 | |
15 Mar 2019 | PSC05 | Change of details for Saf Group Finance Limited as a person with significant control on 15 March 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|
|
16 May 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr jakobus stefanus wolvaardt | |
05 Sep 2017 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 |