SAFFRON SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 04843386 |
Category | Private Limited Company |
Incorporated | 23 Jul 2003 |
Age | 20 years, 9 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
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
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/07; full list of members
Documents
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
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
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
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; no change of members
Documents
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
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
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Legacy
Date: 10 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100
Documents
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
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
MAE HOUSE MARLBOROUGH BUSINESS CENTRE,LONDON,E18 1AD
Number: | 05580387 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICKETT AND ELLIS PROPERTY MANAGEMENT,LONDON,N8 8JG
Number: | 09490098 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,EAST SUSSEX,BN27 1DQ
Number: | 05648249 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
38 HOOK RISE NORTH,SURBITON,KT5 7JZ
Number: | 06602703 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |