SAFFRON INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
23/12/2423 December 2024 | Group of companies' accounts made up to 2024-03-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Director's details changed for Mr Alaistar Maclean on 2022-11-28 |
31/10/2231 October 2022 | Director's details changed for Mr Alaistar Maclean on 2022-10-28 |
28/10/2228 October 2022 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL to Fairman Harris 1 Landor Road London Clapham North SW9 9RX on 2022-10-28 |
28/10/2228 October 2022 | Director's details changed for Mrs Noorjehan Sazen on 2022-10-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, SECRETARY TLT SECRETARIES LIMITED |
28/07/1628 July 2016 | SECRETARY APPOINTED MR KARIM LADAK |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/09/1517 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM MARC HOUSE 13-14 GREAT ST. THOMAS APOSTLE LONDON EC4V 2BB |
14/10/1414 October 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
13/09/1313 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
06/09/126 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
26/06/1226 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
19/06/1219 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM GRAY'S INN HOUSE 127 CLERKENWELL ROAD LONDON EC1R 5DB |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/08/1124 August 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
21/12/1021 December 2010 | APPOINTMENT TERMINATED, DIRECTOR HANIF SAZEN |
21/12/1021 December 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
21/12/1021 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAME STEHLE / 01/10/2009 |
21/12/1021 December 2010 | DIRECTOR APPOINTED MRS NOORJEHAN SAZEN |
15/12/1015 December 2010 | APPOINTMENT TERMINATED, SECRETARY GRAHAME STEHLE |
15/12/1015 December 2010 | CORPORATE SECRETARY APPOINTED TLT SECRETARIES LIMITED |
19/10/0919 October 2009 | Annual return made up to 17 August 2009 with full list of shareholders |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/08/0818 August 2008 | LOCATION OF REGISTER OF MEMBERS |
18/08/0818 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HANIF SAZEN / 11/02/2008 |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM GRAYS INN HOUSE 127 CLERKENWELL ROAD LONDON EC1R 5DB |
18/08/0818 August 2008 | LOCATION OF DEBENTURE REGISTER |
18/08/0818 August 2008 | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 10 NORTHBURGH STREET LONDON EC1V 0AT |
10/07/0710 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/05/0726 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: NORTHBURGH HOUSE 10 NORTHBURGH STREET LONDON EC1V 0AT |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/09/065 September 2006 | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
18/03/0618 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/10/0517 October 2005 | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/08/0423 August 2004 | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0329 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/11/0320 November 2003 | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | NEW SECRETARY APPOINTED |
07/11/037 November 2003 | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/06/0210 June 2002 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 |
11/04/0211 April 2002 | DIRECTOR RESIGNED |
01/11/011 November 2001 | NEW SECRETARY APPOINTED |
23/08/0123 August 2001 | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS |
05/07/015 July 2001 | NEW DIRECTOR APPOINTED |
03/04/013 April 2001 | COMPANY NAME CHANGED SAFFRON EDUCATION LIMITED CERTIFICATE ISSUED ON 03/04/01 |
28/03/0128 March 2001 | SECRETARY RESIGNED |
06/10/006 October 2000 | DIRECTOR RESIGNED |
06/10/006 October 2000 | SECRETARY RESIGNED |
05/10/005 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/10/005 October 2000 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 212 PICCADILLY LONDON |
05/10/005 October 2000 | NEW DIRECTOR APPOINTED |
21/09/0021 September 2000 | REGISTERED OFFICE CHANGED ON 21/09/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX |
17/08/0017 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAFFRON INTERACTIVE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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