Advanced company searchLink opens in new window

SAFFRON FINANCIAL LIMITED

Company number 12527667

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jan 2024 AD01 Registered office address changed from Rutherford House Warrington Road Birchwood Park Birchwood Cheshire WA3 6ZH England to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford TN25 4BF on 24 January 2024
16 Jan 2024 TM01 Termination of appointment of Amanda Davies as a director on 16 January 2024
04 Oct 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
31 Aug 2023 AP01 Appointment of Miss Sydnie Emma Kelly as a director on 31 August 2023
15 Aug 2023 TM01 Termination of appointment of David Charles Mcnae Craven as a director on 1 June 2023
19 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
16 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
06 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2020 PSC05 Change of details for Saffron Asset Finance Ltd as a person with significant control on 21 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 PSC07 Cessation of Paul William Wright as a person with significant control on 21 August 2020
24 Aug 2020 AP01 Appointment of Miss Amanda Davies as a director on 21 August 2020
24 Aug 2020 TM01 Termination of appointment of Paul William Wright as a director on 21 August 2020
17 Jul 2020 AP01 Appointment of Mr David Charles Mcnae Craven as a director on 16 July 2020
21 May 2020 AD01 Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE England to Rutherford House Warrington Road Birchwood Park Birchwood Cheshire WA3 6ZH on 21 May 2020
20 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted