- Company Overview for SAFFRON VANTAGE LTD (12277369)
- Filing history for SAFFRON VANTAGE LTD (12277369)
- People for SAFFRON VANTAGE LTD (12277369)
- Charges for SAFFRON VANTAGE LTD (12277369)
- More for SAFFRON VANTAGE LTD (12277369)
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) |
---|---|---|---|
20 May 2024 | MR01 | Registration of charge 122773690002, created on 20 May 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
22 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 22 March 2024
|
|
21 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 21 March 2024
|
|
15 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
20 Dec 2023 | AAMD | Amended micro company accounts made up to 31 March 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 9-11 the Mill Cambridge Road Babraham Cambridge CB22 3GN England to 9-11 the Mill, Copley Hill Business Park, Cambridge Road Babraham Cambridge CB22 3GN on 27 October 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from Suite 5, Neville House Station Road Wendens Ambo Saffron Walden Essex CB11 4LB England to 9-11 the Mill Cambridge Road Babraham Cambridge CB22 3GN on 27 October 2023 | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
18 Oct 2021 | CH01 | Director's details changed for Mr Joseph Thomas Whelan on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Charles William Henry Clare on 18 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 5, Neville House Station Road Wendens Ambo Saffron Walden Essex CB11 4LB on 18 October 2021 | |
21 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2021 | PSC05 | Change of details for Whelan Millar Clare (Holdings) Ltd as a person with significant control on 9 April 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
18 Mar 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 31 March 2020 | |
04 Dec 2019 | MR01 | Registration of charge 122773690001, created on 4 December 2019 |