SALPA CORP LIMITED

The Embassy The Embassy, Cardiff, CF24 1TP, Wales
StatusACTIVE
Company No.11515917
CategoryPrivate Limited Company
Incorporated14 Aug 2018
Age5 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

SALPA CORP LIMITED is an active private limited company with number 11515917. It was incorporated 5 years, 9 months, 8 days ago, on 14 August 2018. The company address is The Embassy The Embassy, Cardiff, CF24 1TP, Wales.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Armando Russo

Notification date: 2022-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vincenzo Matrone

Cessation date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincenzo Matrone

Termination date: 2022-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-18

Officer name: Mr Armando Russo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

New address: The Embassy 389 Newport Road Cardiff CF24 1TP

Old address: The Business Centre Priority Business Park Barry CF63 2AW Wales

Change date: 2022-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Asghar Khan

Appointment date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: Maerdy Newydd Barn Bonvilston Cardiff CF5 6TR Wales

New address: The Business Centre Priority Business Park Barry CF63 2AW

Change date: 2019-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: The Business Centre Priority Business Park Barry CF63 2AW Wales

Change date: 2019-05-20

New address: Maerdy Newydd Barn Bonvilston Cardiff CF5 6TR

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vincenzo Matrone

Notification date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: 25 Cathall Road Leytonstone London E11 4LE United Kingdom

Change date: 2019-03-29

New address: The Business Centre Priority Business Park Barry CF63 2AW

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: Paul Martey

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Martey

Cessation date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Vincenzo Matrone

Appointment date: 2019-03-27

Documents

View document PDF

Incorporation company

Date: 14 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMPERIAL VEHICLES UK LIMITED

24 MOUNT PLEASANT,BARNET,EN4 9HH

Number:10311185
Status:ACTIVE
Category:Private Limited Company

PATHWAY CAPITAL LIMITED

11 NEW ROAD,RADLETT,WD7 9DZ

Number:08380089
Status:ACTIVE
Category:Private Limited Company

RNU CONSULTANCY LTD

115 FENCEPIECE ROAD,ILFORD,IG6 2LD

Number:09647939
Status:ACTIVE
Category:Private Limited Company

SAUNDERS & FARFAN LIMITED

7C HIGHFIELD ROAD,WINDSOR,SL4 4DN

Number:11670510
Status:ACTIVE
Category:Private Limited Company

SWEET POTATO PRODUCTIONS LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:09443755
Status:ACTIVE
Category:Private Limited Company
Number:NI607955
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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