SAFFYRE LTD

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/206 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/10/182 October 2018 CESSATION OF EMMA LOUISE MARTHA TOKIC AS A PSC

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUNEEN DORAN

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA TOKIC

View Document

02/10/182 October 2018 CESSATION OF MARIA-THERESE BRENNAN AS A PSC

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA BRENNAN

View Document

02/10/182 October 2018 CESSATION OF SHAUNEEN DORAN AS A PSC

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN STOCKMAN / 31/08/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 96 DOWNPATRICK ROAD BALLYNAHINCH COUNTY DOWN BT24 8SL NORTHERN IRELAND

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MARTHA TOKIC / 16/04/2016

View Document

26/05/1626 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAUNEEN DORAN / 16/04/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA THERESE BRENNAN / 16/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 58A TANNAGHMORE ROAD BALLYNAHINCH BT24 8NU

View Document

27/08/1527 August 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

12/08/1512 August 2015 SECOND FILING FOR FORM SH01

View Document

03/06/153 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 400

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 DIRECTOR APPOINTED BRIAN STOCKMAN

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company