SAFFRON SOLUTIONS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Satisfaction of charge 040784110005 in full

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY DRUSILLA MAIZEY

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040784110005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/10/1214 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/10/1017 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DRUSILLA MAIZEY / 21/09/2010

View Document

17/10/1017 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DRUSILLA MAIZEY / 21/09/2010

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MAIZEY / 21/09/2010

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

13/09/0913 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MAIZEY / 21/11/2008

View Document

13/09/0913 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DRUSILLA MAIZEY / 21/11/2008

View Document

13/09/0913 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DRUSILLA MAIZEY / 21/11/2008

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM SAFFRON HOUSE ST JOHNS ROAD, HAZLEMERE BUCKINGHAMSHIRE HP15 7QS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

21/09/0021 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information