- Company Overview for THE SAFFRON STITCH LTD (10625646)
- Filing history for THE SAFFRON STITCH LTD (10625646)
- People for THE SAFFRON STITCH LTD (10625646)
- More for THE SAFFRON STITCH LTD (10625646)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
18 Jul 2023 | AD01 | Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 18 July 2023 | |
23 Mar 2023 | AP01 | Appointment of Mr Salim Daniel Darya as a director on 10 March 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
16 Nov 2018 | AD01 | Registered office address changed from 8 Northwest Apts 25 Woodford Road Watford WD17 1BH England to 24 Holborn Viaduct London EC1A 2BN on 16 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | PSC07 | Cessation of Gregory Alan Clough as a person with significant control on 18 January 2018 | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
16 Feb 2018 | PSC01 | Notification of Gregory Alan Clough as a person with significant control on 18 January 2018 | |
16 Feb 2018 | PSC07 | Cessation of Zenzic Ab as a person with significant control on 18 January 2018 | |
12 Feb 2018 | PSC01 | Notification of Alan Clough as a person with significant control on 18 January 2018 | |
10 Feb 2018 | PSC02 | Notification of Zenzic Ab as a person with significant control on 17 February 2017 | |
10 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 February 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Paul Graham as a director on 18 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from C/O Ronan Hartney Esq I45 High Street Teddington London Middlesex TW11 8HH United Kingdom to 8 Northwest Apts 25 Woodford Road Watford WD17 1BH on 18 January 2018 |