SUB SALT SOLUTIONS LIMITED

8-14 Talbot Square, London, W2 1TS, England
StatusACTIVE
Company No.08839072
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/01/2020

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Koolesh Dhiru Shah

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Robert Warner

Documents

View document PDF

Resolution

Date: 01 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

240 DIGITAL LTD

THE OLD LAUNDRY LADY MARYS SQUARE, ROSTHERNE LANE,KNUTSFORD,WA16 6SA

Number:10402841
Status:ACTIVE
Category:Private Limited Company

COVERMEAD LIMITED

2 CHURCHILL STREET,WALLSEND,NE28 7SZ

Number:01530247
Status:LIQUIDATION
Category:Private Limited Company

DESIGN HUTCH LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:10271736
Status:ACTIVE
Category:Private Limited Company

P & S ELECTRICAL SERVICES LTD

421 MINSTER ROAD,SHEERNESS,ME12 3NS

Number:07490957
Status:ACTIVE
Category:Private Limited Company

PRP TRADING LTD

3 COOMBE ROAD,LONDON,NW10 0EB

Number:10479811
Status:ACTIVE
Category:Private Limited Company

RABA CONSTRUCTION LIMITED

9 LIBERTY COURT,BARKING,IG11 0XY

Number:09199601
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