THESAFFRONGROUP LTD

Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/02/2123 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

08/06/208 June 2020 SECRETARY APPOINTED CHLOE MARIE CLARKE

View Document

16/03/2016 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE NATHANIEL CLARKE / 29/05/2019

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTS CM23 3AR ENGLAND

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE NATHANIEL CLARKE / 07/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE NATHANIEL CLARKE / 07/02/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE NATHANIEL CLARKE / 01/01/2019

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE NATHANIEL CLARKE / 01/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/08/1616 August 2016 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