SAFRAN LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-04-04

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-04

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-04-04

View Document

14/11/2214 November 2022 Appointment of Mr Stefano Ferraiolo as a director on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of Stefano Ferraiolo as a director on 2022-11-14

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-04-04

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 4 April 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE CAROLINE FERRAIOLO / 01/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE CAROLINE HARRISSON / 01/07/2016

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NATHALIE CAROLINE HARRISSON / 01/07/2016

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 4 April 2015

View Document

03/09/153 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 4 April 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O MRS N HARRISSON 22 REDCLIFFE SQUARE FLAT 4 LONDON SW10 9JY UNITED KINGDOM

View Document

17/09/1417 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE CAROLINE HARRISSON / 21/07/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO FERRAIOLO / 21/07/2014

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NATHALIE CAROLINE HARRISSON / 21/07/2014

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

13/09/1313 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 4 April 2012

View Document

12/09/1212 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE CAROLINE HARRISSON / 29/06/2012

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NATHALIE CAROLINE HARRISSON / 29/06/2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 13 ABBOTSBURY CLOSE LONDON LONDON W14 8EG UNITED KINGDOM

View Document

04/04/124 April 2012 Annual accounts for year ending 04 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 4 April 2011

View Document

06/09/116 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/10

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/10

View Document

16/12/1016 December 2010 PREVEXT FROM 31/03/2010 TO 04/04/2010

View Document

01/09/101 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE CAROLINE HARRISON / 13/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO FERRAIOLO / 13/07/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE CAROLINE HARRISON / 13/07/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 22 REDCLIFFE SQUARE LONDON SW10 6JY

View Document

28/01/1028 January 2010 04/04/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 4 April 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 20 UPPER GROUND LONDON SE1 9LH

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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