PORT SAFFRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Second filing of Confirmation Statement dated 2021-12-10

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 AGREEMENT 21/01/2020

View Document

17/07/2017 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR KALLOL BANERJEE

View Document

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR JAYDEEP BARMAN

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR SOUMYADEEP BARMAN

View Document

03/06/203 June 2020 31/01/20 STATEMENT OF CAPITAL GBP 1962.99

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN GEARY

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/01/2014 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

11/10/1911 October 2019 15/03/19 STATEMENT OF CAPITAL GBP 1499.16

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR BRIAN SAMUEL GEARY

View Document

11/10/1911 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 1528.02

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY KIRAN BHANDARI

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

16/03/1816 March 2018 22/12/17 STATEMENT OF CAPITAL GBP 1164.58

View Document

16/03/1816 March 2018 22/01/18 STATEMENT OF CAPITAL GBP 1175.81

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 SUB-DIVISION 18/08/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 16/03/15 STATEMENT OF CAPITAL GBP 1123

View Document

06/05/156 May 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SECOND FILING WITH MUD 01/04/14 FOR FORM AR01

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR ANTHONY RICHARD MARTIN

View Document

13/10/1413 October 2014 24/03/14 STATEMENT OF CAPITAL GBP 892

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 06/03/14 STATEMENT OF CAPITAL GBP 700

View Document

03/04/143 April 2014 06/03/14 STATEMENT OF CAPITAL GBP 700

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1316 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR GAUTAM SHARMA

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANU BHANDARI / 01/03/2011

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM, 11 ARNHEM WHARF, 2ARNHEM PLACE, LONDON, E14 3RU, UNITED KINGDOM

View Document

29/03/1229 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM, DOCKLANDS BUSINESS CENTRE, 10-16 TILLER ROAD, LONDON, E14 8PX

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANU BHANDARI / 14/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, 8 DEAN COURT ROAD, CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9XD, UK

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANU BHANDARI / 01/01/2010

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/092 November 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, 8 DEAN COURT ROAD, CUMNOR HILL, OXFORD, OX2 9XD, OX2 9XD, UK

View Document

12/08/0812 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, UNITS 7 & 8, LAKESIDE INDUSTRIAL ESTATE, STANTON HARCOURT, OXFORDSHIRE, OX29 5SL

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 175-177 COWLEY ROAD, OXFORD, OXFORDSHIRE OX4 1UT

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED AUNTY G LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

01/09/031 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 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