SAFFRON MIDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
05/12/245 December 2024 | Group of companies' accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Appointment of Mr Matthew David Anderson as a director on 2024-11-22 |
28/11/2428 November 2024 | Termination of appointment of Tushar Jain Bahadur as a director on 2024-11-21 |
30/09/2430 September 2024 | Satisfaction of charge 118254840001 in full |
30/09/2430 September 2024 | Satisfaction of charge 118254840002 in full |
26/09/2426 September 2024 | Registration of charge 118254840003, created on 2024-09-24 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
26/10/2326 October 2023 | Group of companies' accounts made up to 2023-03-31 |
01/06/231 June 2023 | Termination of appointment of Andrea Ponti as a director on 2023-05-25 |
01/06/231 June 2023 | Termination of appointment of Ervin Veszpremi as a director on 2023-05-25 |
01/06/231 June 2023 | Termination of appointment of Alan Browning Mackay as a director on 2023-05-25 |
01/06/231 June 2023 | Appointment of Mr Tushar Jain Bahadur as a director on 2023-05-25 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
22/12/2222 December 2022 | Group of companies' accounts made up to 2022-03-31 |
02/12/212 December 2021 | Group of companies' accounts made up to 2021-03-31 |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM |
01/04/191 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 15531.39 |
04/03/194 March 2019 | DIRECTOR APPOINTED MR KEVIN PETER COOK |
01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118254840001 |
01/03/191 March 2019 | 27/02/19 STATEMENT OF CAPITAL GBP 9932.44 |
01/03/191 March 2019 | DIRECTOR APPOINTED DR MARK STANLEY BRAGANZA |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS |
15/02/1915 February 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
13/02/1913 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFFRON MIDCO 1 LIMITED |
13/02/1913 February 2019 | CESSATION OF GHO CAPITAL PARTNERS LLP AS A PSC |
13/02/1913 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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