PINCH OF SALT LIMITED

C/O Pjt Accountancy C/O Pjt Accountancy, Southport, PR9 9UG, Merseyside, United Kingdom
StatusACTIVE
Company No.10457622
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

PINCH OF SALT LIMITED is an active private limited company with number 10457622. It was incorporated 7 years, 6 months, 5 days ago, on 02 November 2016. The company address is C/O Pjt Accountancy C/O Pjt Accountancy, Southport, PR9 9UG, Merseyside, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: C/O Pjt Accountancy 97 Lytham Road Southport Merseyside PR9 9UG

Change date: 2022-01-18

Old address: 97 Lytham Road Southport Merseyside PR9 9UG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

Old address: C/O Lonsdale and Marsh Cotton House Old Hall Street Liverpool L3 9TX United Kingdom

Change date: 2022-01-18

New address: 97 Lytham Road Southport Merseyside PR9 9UG

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Ann Kirby

Cessation date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Kirby

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Paul

Change date: 2019-08-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julie Paul

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Ms Julie Paul

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Paul

Notification date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Ann Kirby

Notification date: 2016-11-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-02

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-30

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mrs Elizabeth Ann Kirby

Documents

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRICUS PROPERTY LIMITED

3 BARKER STREET,SHREWSBURY,SY1 1QF

Number:08968094
Status:ACTIVE
Category:Private Limited Company

CIRKKEL LIMITED

52 WOODLAND RISE,LONDON,N10 3UJ

Number:11275611
Status:ACTIVE
Category:Private Limited Company

HENNESSY CONCRETE PUMPING LIMITED

61 BROADWAY,BOURNEMOUTH,BH6 4EG

Number:08976762
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JB PROJECT & DESIGN SERVICES LIMITED

95 SERLBY LANE,SHEFFIELD,S26 7ZD

Number:10173615
Status:ACTIVE
Category:Private Limited Company

KARNEYGR MEDICAL SERVICES LIMITED

21 HIGHFIELD,DARTFORD,DA1 2JS

Number:07176789
Status:LIQUIDATION
Category:Private Limited Company

RICORINA LIMITED

79 HAMILTON ROAD,HIGH WYCOMBE,HP13 5BQ

Number:11050755
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