SAFFRON SOFTWARE LIMITED

Care Of Mwr Accountants, Trym Lodge Care Of Mwr Accountants, Trym Lodge, Westbury-On-Trym, BS9 3HQ, Bristol, United Kingdom
StatusACTIVE
Company No.04843386
CategoryPrivate Limited Company
Incorporated23 Jul 2003
Age20 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

SAFFRON SOFTWARE LIMITED is an active private limited company with number 04843386. It was incorporated 20 years, 9 months, 4 days ago, on 23 July 2003. The company address is Care Of Mwr Accountants, Trym Lodge Care Of Mwr Accountants, Trym Lodge, Westbury-on-trym, BS9 3HQ, Bristol, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

Old address: Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF England

Change date: 2023-08-08

New address: Care of Mwr Accountants, Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

Old address: Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF England

Change date: 2022-07-28

New address: Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

New address: Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF

Change date: 2022-07-28

Old address: 3 the Coach House 24 Station Road Shirehampton Bristol BS11 9TX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Dennis Leonard Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 07/11/07 from: 100 gloucester road avonmouth bristol BS11 9AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 18/08/03 from: lee hill partnership the harbour centre 100 gloucester road avonmouth bristol BS11 9AQ

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 04/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 23 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIANA GLOBAL LIMITED

MAE HOUSE MARLBOROUGH BUSINESS CENTRE,LONDON,E18 1AD

Number:05580387
Status:ACTIVE
Category:Private Limited Company

ASHLEY COURT FREEHOLD LIMITED

PRICKETT AND ELLIS PROPERTY MANAGEMENT,LONDON,N8 8JG

Number:09490098
Status:ACTIVE
Category:Private Limited Company

PREMIER POLISHING LIMITED

5 NORTH STREET,EAST SUSSEX,BN27 1DQ

Number:05648249
Status:LIQUIDATION
Category:Private Limited Company

RD HARRIS ELECTRICAL LIMITED

38 HOOK RISE NORTH,SURBITON,KT5 7JZ

Number:06602703
Status:ACTIVE
Category:Private Limited Company

SANDERSON MAUGHAN LIMITED

10 THE STRUET,BRECON,LD3 7LL

Number:04720982
Status:ACTIVE
Category:Private Limited Company

TECHLAWYER CONSULTANCY LIMITED

20 MORTLAKE HIGH STREET,LONDON,SW14 8JN

Number:11579423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source