GOLDEN SAFFRON LTD
Status | ACTIVE |
Company No. | 04825246 |
Category | Private Limited Company |
Incorporated | 08 Jul 2003 |
Age | 21 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
GOLDEN SAFFRON LTD is an active private limited company with number 04825246. It was incorporated 21 years, 25 days ago, on 08 July 2003. The company address is Unit 7 Insignia Park Unit 7 Insignia Park, Dunstable, LU5 4LW, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jul 2024
Action Date: 03 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-10
Officer name: Mr Mehrdad Salimi
Documents
Change to a person with significant control
Date: 18 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-10
Psc name: Mr Mehrdad Salimi
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-20
Old address: Unit 14 Premier Park Industrial Estate Abbey Road London NW10 7NZ
New address: Unit 7 Insignia Park Luton Road Dunstable LU5 4LW
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2020
Action Date: 10 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048252460009
Charge creation date: 2020-07-10
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048252460008
Charge creation date: 2017-01-30
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 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: 24 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Mortgage satisfy charge full
Date: 09 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 30 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: 21 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Mortgage create with deed with charge number
Date: 12 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048252460006
Documents
Mortgage create with deed with charge number
Date: 12 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048252460007
Documents
Mortgage create with deed with charge number
Date: 24 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048252460004
Documents
Mortgage create with deed with charge number
Date: 24 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048252460005
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 25 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: 06 Aug 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 26 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: 01 Aug 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 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: 04 Aug 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 15 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mehrdad salimi / 01/07/2009
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary neda teymourian
Documents
Resolution
Date: 18 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE
Documents
Legacy
Date: 22 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/05; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 23/02/05 from: capital accountants 447 high road willesdon london NW10 2JJ
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
QUADRANT HOUSE,LONDON,E1W 1YW
Number: | 06864868 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19E LONDON ROAD,SWANSCOMBE,DA10 0LH
Number: | 11464062 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 MERESYDE,GATESHEAD,NE10 8UN
Number: | 11317058 |
Status: | ACTIVE |
Category: | Private Limited Company |
JNMG TUTORS COMMUNITY INTEREST COMPANY
5 SANDRINGHAM VILLAS,HULL,HU3 6BW
Number: | 11648516 |
Status: | ACTIVE |
Category: | Community Interest Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09231239 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 10683335 |
Status: | ACTIVE |
Category: | Private Limited Company |