SAFFRON INVESTMENTS (EUROPE) LTD

1 Langley Road, Isleworth, TW7 5AH
StatusACTIVE
Company No.11117894
CategoryPrivate Limited Company
Incorporated19 Dec 2017
Age6 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

SAFFRON INVESTMENTS (EUROPE) LTD is an active private limited company with number 11117894. It was incorporated 6 years, 4 months, 27 days ago, on 19 December 2017. The company address is 1 Langley Road, Isleworth, TW7 5AH.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

New address: 1 Langley Road Isleworth TW7 5AH

Old address: PO Box 4385 11117894 - Companies House Default Address Cardiff CF14 8LH

Change date: 2024-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-30

Psc name: Saffron Technology Fze

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-30

Psc name: Sara Jdid

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jun 2023

Category: Address

Type: AD03

New address: 1 Langley Road Isleworth TW7 5AH

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change sail address company with new address

Date: 22 Jun 2023

Category: Address

Type: AD02

New address: 1 Langley Road Isleworth TW7 5AH

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Feb 2023

Action Date: 18 Feb 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 11117894 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-07

Officer name: Aftab Ahmed Malik

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Mrs Sara Jdid

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111178940001

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aftab Ahmed Malik

Change date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2020-09-01

Old address: , Grove House Third Floor 55 Lowlands Road, Harrow, HA1 3AW, England

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aftab Ahmed Malik

Cessation date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2020

Action Date: 09 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-09

Psc name: Saffron Technology Fze

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2020

Action Date: 09 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kahf International General Trading Llc

Cessation date: 2019-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2020-02-27

Old address: , Middlesex House 2nd Floor, 130 College Road, London, HA1 1BQ, England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajesh Krishnakant Rao

Termination date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Aftab Ahmed Malik

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajesh Krishnakant Rao

Cessation date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Aftab Ahmed Malik

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111178940001

Charge creation date: 2019-06-21

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajesh Krishnakant Rao

Change date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-01

Psc name: Kahf International General Trading Llc

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-01

Psc name: Saffron Technology Fze

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-08

Psc name: Saffron Technology Fze

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-08

Psc name: Mr Rajesh Krishnakant Rao

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Resolution

Date: 08 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-01

Psc name: Saffron Technology Fze

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Old address: , 576 - 582 High Road, Wembley, HA0 2AA, United Kingdom

Change date: 2018-09-17

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Incorporation company

Date: 19 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 THIRTEEN DESIGN LTD

THE WHISKY BOND,GLASGOW,G4 9SS

Number:SC530629
Status:ACTIVE
Category:Private Limited Company

CARL HOUGH BUILDING SERVICES LIMITED

6 SANDY LANE, ADLINGTON,,PR7 4JT

Number:05870478
Status:ACTIVE
Category:Private Limited Company

CLARKE ROBINSON & CO LTD

ADCROFT HOUSE 15 ROATH ROAD,BRISTOL,BS20 6AW

Number:05603733
Status:ACTIVE
Category:Private Limited Company

COMMANDER SECURITIES LIMITED

48A EAST STREET,NEWTOWNARDS,

Number:NI611789
Status:ACTIVE
Category:Private Limited Company

LIVE EXPERIENCES LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:09083997
Status:ACTIVE
Category:Private Limited Company

MALCOLM BARNECUTT BAKERY (HOLDINGS) LIMITED

30 BEATRICE ROAD,BODMIN,PL31 1RD

Number:07909189
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