SAFFRON TEXTILES LTD

Company Documents

DateDescription
01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Statement of affairs

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

23/04/2523 April 2025 Registered office address changed from 70 Frisby Road Leicester LE5 0DN England to 1st Floor, Suite4, Alexander House Waters Edge Business Park, Campbell Rd Stoke-on-Trent,Staffordshire ST4 4DB on 2025-04-23

View Document

20/02/2520 February 2025 Registered office address changed from Flat 24 122a Charles Street Leicester LE1 1LB England to 105a London Road Leicester LE2 0PF on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from 105a London Road Leicester LE2 0PF England to 70 Frisby Road Leicester LE5 0DN on 2025-02-20

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

04/12/244 December 2024 Notification of Alise Zamina as a person with significant control on 2024-12-02

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/12/244 December 2024 Cessation of Biplop Biswas Biswas as a person with significant control on 2024-12-02

View Document

04/12/244 December 2024 Termination of appointment of Biplop Biswas Biswas as a director on 2024-12-02

View Document

04/12/244 December 2024 Appointment of Mrs Alise Zamina as a director on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Mr Biplop Biswas Biswas as a director on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Srinivasa Rao Muthineni as a director on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Srinivasa Rao Muthineni as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Notification of Biplop Biswas Biswas as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 6 Aldwych Street South Shields NE33 3BZ England to Flat 24 122a Charles Street Leicester LE1 1LB on 2024-12-02

View Document

24/08/2424 August 2024 Director's details changed for Mr Navadeep Reddy Mandadi on 2024-06-01

View Document

24/08/2424 August 2024 Registered office address changed from 5 Valley Grove London SE7 8AU England to Flat 5 Chaffey House Valley Grove London SE7 8AU on 2024-08-24

View Document

24/08/2424 August 2024 Change of details for Mr Navadeep Reddy Mandadi as a person with significant control on 2024-06-01

View Document

07/08/247 August 2024 Registered office address changed from 188 Uppingham Road Leicester LE5 0QG England to 5 Valley Grove London SE7 8AU on 2024-08-07

View Document

07/08/247 August 2024 Notification of Navadeep Reddy Mandadi as a person with significant control on 2024-05-01

View Document

06/08/246 August 2024 Appointment of Mr Navadeep Reddy Mandadi as a director on 2024-06-01

View Document

06/08/246 August 2024 Cessation of Jamila Mustaq Talati as a person with significant control on 2024-06-01

View Document

06/08/246 August 2024 Termination of appointment of Jamila Mustaq Talati as a director on 2024-06-01

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-08 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-08 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Registered office address changed from 188 Uppingham Road Leicester LE5 0QG England to 188 Uppingham Road Leicester LE5 0QG on 2022-02-03

View Document

03/02/223 February 2022 Registered office address changed from 2C Elizabeth Street Leicester LE5 4FL England to 188 Uppingham Road Leicester LE5 0QG on 2022-02-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2011 June 2020 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