SALON CONSULTANTS LIMITED

Ariston House Ariston House, Gateshead, NE8 3AT, Tyne And Wear
StatusACTIVE
Company No.09378403
CategoryPrivate Limited Company
Incorporated07 Jan 2015
Age9 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

SALON CONSULTANTS LIMITED is an active private limited company with number 09378403. It was incorporated 9 years, 4 months, 29 days ago, on 07 January 2015. The company address is Ariston House Ariston House, Gateshead, NE8 3AT, Tyne And Wear.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-30

New address: Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT

Old address: 26 Ridley Place Newcastle upon Tyne NE1 8JW England

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

New address: 26 Ridley Place Newcastle upon Tyne NE1 8JW

Change date: 2020-04-30

Old address: 172 Watling Street Bridgtown Cannock Staffordshire WS11 0BD United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Craig Clayton

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Anthony Clayton

Notification date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Clayton

Termination date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Clayton

Appointment date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Incorporation company

Date: 07 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBERTON CAMD LIMITED

14 STORE STREET,MANCHESTER,M1 2WD

Number:11421141
Status:ACTIVE
Category:Private Limited Company

ANIGMA ESTATES LTD

THE COURT BUILDING,LONDON,SE18 6FU

Number:11473552
Status:ACTIVE
Category:Private Limited Company

FORTNUM & FOX LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:10635252
Status:ACTIVE
Category:Private Limited Company

I ASPIRE FOR MORE LIMITED

6 GADBROOK GROVE,MANCHESTER,M46 0GZ

Number:11225973
Status:ACTIVE
Category:Private Limited Company

MORAIRA PRIME LOCATIONS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11589337
Status:ACTIVE
Category:Private Limited Company

OUDH OASIS LTD

11 STEWART STREET,NUNEATON,CV11 5SA

Number:09401295
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