SARAFU TECHNOLOGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Confirmation statement made on 2025-04-11 with no updates |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 27/11/2427 November 2024 | Appointment of Mr Gerard Chimbganda as a secretary on 2024-11-24 |
| 27/11/2427 November 2024 | Appointment of Mrs Vera Njolai as a director on 2024-11-25 |
| 27/11/2427 November 2024 | Notification of Vera Njolai as a person with significant control on 2024-11-20 |
| 27/11/2427 November 2024 | Termination of appointment of Eric Njolai as a secretary on 2024-11-20 |
| 27/11/2427 November 2024 | Termination of appointment of Eric Njolai as a director on 2024-11-20 |
| 27/11/2427 November 2024 | Cessation of Eric Njolai as a person with significant control on 2023-11-20 |
| 25/07/2425 July 2024 | Registered office address changed from 6 Margaret Street 6 Margaret Street Newry Co. Down BT34 1DF Northern Ireland to Singleton House 11 Corrinare Road Loughgilly Armagh BT60 2DW on 2024-07-25 |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 03/05/243 May 2024 | Micro company accounts made up to 2024-04-30 |
| 02/05/242 May 2024 | Micro company accounts made up to 2023-04-30 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 01/06/231 June 2023 | Confirmation statement made on 2023-04-11 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
| 21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 30 MONAGHAN STREET NEWRY CO DOWN BT35 6AA UNITED KINGDOM |
| 16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
| 24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 01/11/181 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 01/11/181 November 2018 | COMPANY NAME CHANGED SARAFU LTD CERTIFICATE ISSUED ON 01/11/18 |
| 22/10/1822 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC NJOLAI |
| 17/10/1817 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ERIC NJOYAI / 17/10/2018 |
| 12/04/1812 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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