SAFR SPACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

07/10/247 October 2024 Registered office address changed from Quadrant House C/O the Workary Croydon Road Caterham Surrey CR3 6TR England to Quadrant House, C/O the Q Croydon Road Caterham Surrey CR3 6TR on 2024-10-07

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

12/02/2412 February 2024 Cessation of Trevor Hughes as a person with significant control on 2024-02-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

28/01/2428 January 2024 Notification of Philip Reginald Devaney Jeffery Morrish as a person with significant control on 2024-01-28

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

12/11/2312 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

03/11/233 November 2023 Registered office address changed from Woodfield Cottage the Street Mortimer Reading Berkshire RG7 3DW England to Quadrant House C/O the Workary Croydon Road Caterham Surrey CR3 6TR on 2023-11-03

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

04/07/214 July 2021 Registered office address changed from 15 Hardwick Road Whitchurch on Thames Reading Berkshire RG8 7HL England to Woodfield Cottage the Street Mortimer Reading Berkshire RG7 3DW on 2021-07-04

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR HUGHES

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR HUGHES / 17/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROY WINTERS / 17/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR HUGHES / 17/04/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TREVOR HUGHES / 12/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM TOLLGATE LODGE SUITE 9 82 CHISLEHURST ROAD CHISLEHURST KENT BR7 5NP ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 8 METRO BUSINESS CENTRE BRIDGE ROAD ORPINGTON KENT BR5 2BE UNITED KINGDOM

View Document

15/08/1815 August 2018 21/02/18 STATEMENT OF CAPITAL GBP 1.25

View Document

06/08/186 August 2018 19/01/18 STATEMENT OF CAPITAL GBP 105.00

View Document

06/08/186 August 2018 SUB-DIVISION 19/01/18

View Document

06/08/186 August 2018 05/02/18 STATEMENT OF CAPITAL GBP 123.75

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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