Advanced company searchLink opens in new window

SAFFRON ZEST LTD

Company number 10669686

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 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 AD01 Registered office address changed from 145 Russell Road Moseley Birmingham B13 8RS England to Room 26 - Sbc House Restmor Way Wallington Surrey SM6 7AH on 23 August 2023
23 Dec 2022 PSC04 Change of details for Mrs Farha Mirza as a person with significant control on 21 July 2022
23 Dec 2022 PSC07 Cessation of Hussain Imam Mirza as a person with significant control on 21 July 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 TM01 Termination of appointment of Hussain Imam Mirza as a director on 21 July 2022
29 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 AD01 Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 145 Russell Road Moseley Birmingham B13 8RS on 20 July 2020
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jul 2019 AD01 Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 120 Moorgate 3rd Floor London EC2M 6UR United Kingdom to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018
14 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-14
  • GBP 100