SALAMO LIMITED
Status | ACTIVE |
Company No. | 07627273 |
Category | Private Limited Company |
Incorporated | 09 May 2011 |
Age | 13 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
SALAMO LIMITED is an active private limited company with number 07627273. It was incorporated 13 years, 23 days ago, on 09 May 2011. The company address is 51 Warwick Road, Coulsdon, CR5 2EF, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-14
Officer name: Mrs Sally Paulette Sparkes
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maurice Patrick Keogh
Change date: 2022-01-14
Documents
Change person secretary company with change date
Date: 25 Feb 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sally Sparkes
Change date: 2022-01-14
Documents
Change to a person with significant control
Date: 25 Feb 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-14
Psc name: Mrs Sally Paulette Sparkes
Documents
Change to a person with significant control
Date: 25 Feb 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-14
Psc name: Mr Maurice Patrick Keogh
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-25
New address: 51 Warwick Road Coulsdon Surrey CR5 2EF
Old address: 234 Old Lodge Lane Purley Surrey CR8 4AP
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company current shortened
Date: 28 Mar 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 15 Dec 2017
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-01
Capital : 102 GBP
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Appoint person director company with name
Date: 16 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice Patrick Keogh
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: 93-95 Borough High Street London SE1 1NL United Kingdom
Documents
Some Companies
DEFENSOR LIFE SAFETY SYSTEMS LIMITED
DEFENSOR HOUSE,LEICESTER,LE2 6DY
Number: | 10846310 |
Status: | ACTIVE |
Category: | Private Limited Company |
1406 COVENTRY ROAD,BIRMINGHAM,B25 8AE
Number: | 08033231 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED
EVERSHEDS HOUSE,MANCHESTER,M1 5ES
Number: | 01298663 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MATCHAMS CLOSE,RINGWOOD,BH24 2BZ
Number: | 11260872 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIPHER ACCOUNTING & TAX, REGUS HOSUE VICTORY WAY,DARTFORD,DA2 6QD
Number: | 07978329 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OSS GROUP (SCOTLAND) LIMITED
11 TERRACE ROAD,GREENOCK,PA15 1DJ
Number: | SC585469 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |