Advanced company searchLink opens in new window

THE SAFFRON STITCH LTD

Company number 10625646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
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