SAFFRON HERTS LTD

Company Documents

DateDescription
02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM
BRITANNIA HOUSE LEAGRAVE ROAD
SUITE 1B
LUTON
LU3 1RJ

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ASHIK CHOWDHURY

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
BRITANNIA HOUSE SUITE 1B
LUTON
BEDFORDSHIRE
LU3 1RJ
UNITED KINGDOM

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
C/O SA & CO
BRITANNIA HOUSE LEAGRAVE ROAD
SUITE 7E
LUTON
LU3 1RJ

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR REJAUL BARI

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ASHIK CHOWDHURY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/10/136 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

04/04/134 April 2013 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
18 LEEMING ROAD
BOREHAM WOOD
HERTS
WD6 4DU
ENGLAND

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR ASHIK AHMED CHOWDHURY

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR SHAHALA RASHID

View Document

06/01/126 January 2012 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