SAFFRON MIDCO 1 LIMITED

Company Documents

DateDescription
09/07/259 July 2025 New

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

28/11/2428 November 2024 Termination of appointment of Tushar Jain Bahadur as a director on 2024-11-21

View Document

28/11/2428 November 2024 Appointment of Mr Matthew David Anderson as a director on 2024-11-22

View Document

22/11/2422 November 2024 Registration of charge 118251610001, created on 2024-11-20

View Document

15/05/2415 May 2024

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Notification of Vanquish Bidco Limited as a person with significant control on 2023-05-25

View Document

02/06/232 June 2023 Withdrawal of a person with significant control statement on 2023-06-02

View Document

01/06/231 June 2023 Termination of appointment of Alan Browning Mackay as a director on 2023-05-25

View Document

01/06/231 June 2023 Appointment of Mr Tushar Jain Bahadur as a director on 2023-05-25

View Document

01/06/231 June 2023 Termination of appointment of Andrea Ponti as a director on 2023-05-25

View Document

01/06/231 June 2023 Termination of appointment of Ervin Veszpremi as a director on 2023-05-25

View Document

27/04/2327 April 2023 Notification of a person with significant control statement

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Cessation of Gho Capital Partners Llp as a person with significant control on 2022-11-15

View Document

25/11/2225 November 2022 Cessation of Dennis Barry Gillings as a person with significant control on 2022-11-15

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

01/04/191 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 15531.39

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR KEVIN PETER COOK

View Document

01/03/191 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 9932.44

View Document

01/03/191 March 2019 DIRECTOR APPOINTED DR MARK STANLEY BRAGANZA

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS

View Document

15/02/1915 February 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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