SUB SALT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08839072 |
Category | Private Limited Company |
Incorporated | 09 Jan 2014 |
Age | 10 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SUB SALT SOLUTIONS LIMITED is an active private limited company with number 08839072. It was incorporated 10 years, 4 months, 19 days ago, on 09 January 2014. The company address is 8-14 Talbot Square, London, W2 1TS, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Anthony Sean Joseph Mcquaid
Documents
Capital allotment shares
Date: 27 Jun 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 276.454 GBP
Date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Capital allotment shares
Date: 24 Jan 2022
Action Date: 17 Mar 2021
Category: Capital
Type: SH01
Capital : 273.604 GBP
Date: 2021-03-17
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Address
Type: AD01
New address: 8-14 Talbot Square London W2 1TS
Old address: 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG England
Change date: 2021-12-03
Documents
Change corporate director company with change date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-12-01
Officer name: Ip2Ipo Services Limited
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2021
Action Date: 20 Nov 2021
Category: Address
Type: AD01
New address: 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
Change date: 2021-11-20
Old address: 3 2nd Floor, 3 Pancras Square Kings Cross London N1C 4AG England
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2021
Action Date: 20 Nov 2021
Category: Address
Type: AD01
New address: 3 2nd Floor, 3 Pancras Square Kings Cross London N1C 4AG
Change date: 2021-11-20
Old address: Kings Cross London 2nd Floor, 3 Pancras Square, Kings Cross London N1C 4AG England
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2021
Action Date: 20 Nov 2021
Category: Address
Type: AD01
New address: Kings Cross London 2nd Floor, 3 Pancras Square, Kings Cross London N1C 4AG
Change date: 2021-11-20
Old address: The Walbrook Building 25 Walbrook London EC4N 8AF
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-08
Officer name: Mr Nikhill Shah
Documents
Legacy
Date: 14 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/01/2020
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Resolution
Date: 02 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 31 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: London Town Group of Companies Limited
Notification date: 2019-12-18
Documents
Cessation of a person with significant control
Date: 31 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Touchstone Innovations Businesses Llp
Cessation date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint corporate director company with name date
Date: 27 Aug 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ip2Ipo Services Limited
Appointment date: 2019-05-08
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-31
New address: The Walbrook Building 25 Walbrook London EC4N 8AF
Old address: The Walbrook Building 25 Walbrook London EC4N 8AF England
Documents
Termination director company with name termination date
Date: 31 Jul 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Harold Bahns
Termination date: 2019-05-08
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-24
Officer name: Mr Nikhill Shah
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Old address: 9th Floor Walbrook Building 25 Walbrook London London EC4N 8AF
Change date: 2019-01-24
New address: The Walbrook Building 25 Walbrook London EC4N 8AF
Documents
Change to a person with significant control
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-23
Psc name: Touchstone Innovations Business Llp
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
New address: 9th Floor Walbrook Building 25 Walbrook London London EC4N 8AF
Old address: 52 Princes Gate London SW7 2PG
Change date: 2018-09-10
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Resolution
Date: 04 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Sean Joseph Mcquaid
Documents
Capital allotment shares
Date: 01 Apr 2014
Action Date: 17 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-17
Capital : 257.32 GBP
Documents
Capital allotment shares
Date: 01 Apr 2014
Action Date: 17 Mar 2014
Category: Capital
Type: SH01
Capital : 161.99 GBP
Date: 2014-03-17
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Koolesh Dhiru Shah
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Robert Warner
Documents
Resolution
Date: 01 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Frederick Anthony Renton
Documents
Some Companies
THE OLD LAUNDRY LADY MARYS SQUARE, ROSTHERNE LANE,KNUTSFORD,WA16 6SA
Number: | 10402841 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCHILL STREET,WALLSEND,NE28 7SZ
Number: | 01530247 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10271736 |
Status: | ACTIVE |
Category: | Private Limited Company |
421 MINSTER ROAD,SHEERNESS,ME12 3NS
Number: | 07490957 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COOMBE ROAD,LONDON,NW10 0EB
Number: | 10479811 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LIBERTY COURT,BARKING,IG11 0XY
Number: | 09199601 |
Status: | ACTIVE |
Category: | Private Limited Company |