Advanced company searchLink opens in new window

SAFAGROW LIMITED

Company number 07336407

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 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
04 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
21 Jan 2015 TM01 Termination of appointment of Susan Taylor as a director on 31 December 2014
29 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
09 Dec 2014 CH01 Director's details changed for Ms Susan Taylor on 24 November 2014
22 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2014
22 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 22/09/2014.
18 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
14 Nov 2013 AP01 Appointment of Mr Steven Mark Flanagan as a director on 7 May 2013
15 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
26 Feb 2013 TM01 Termination of appointment of Andrew John Low as a director on 26 February 2013
04 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mrs Susan Steele on 15 December 2011
15 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
06 Dec 2011 AA01 Previous accounting period extended from 31 August 2011 to 30 September 2011
25 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Sep 2010 AD01 Registered office address changed from 4 Stapledon Road Orton Southgate Peterborough Cambridgeshire PE2 6TB United Kingdom on 2 September 2010
05 Aug 2010 NEWINC Incorporation