Advanced company searchLink opens in new window

SALVEBIS LTD.

Company number 06257265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
01 Feb 2024 AD01 Registered office address changed from C/O Melwoods 3rd Floor the Imex Building 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX England to C/O Melwoods the Imex Building 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX on 1 February 2024
07 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
30 Mar 2023 TM01 Termination of appointment of Reinhilde Louisa Ghislaine Winters as a director on 30 March 2023
30 Mar 2023 AP01 Appointment of Mr Steven Blackmore as a director on 30 March 2023
16 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
08 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
08 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
09 Jul 2020 AD01 Registered office address changed from C/O Melwwods 3rd Floor the Imex Building 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX England to C/O Melwoods 3rd Floor the Imex Building 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead HP1 9QN England to C/O Melwwods 3rd Floor the Imex Building 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX on 9 July 2020
19 Jun 2020 AD01 Registered office address changed from 40 Woodborough Road Winscombe Avon BS25 1AG England to C/O Melwoods PO Box 1520 Hemel Hempstead HP1 9QN on 19 June 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
01 Apr 2020 PSC02 Notification of Secretarial Appointments Limited as a person with significant control on 30 March 2020
31 Mar 2020 PSC07 Cessation of Winscombe Nominees Limited as a person with significant control on 30 March 2020
31 Mar 2020 TM01 Termination of appointment of Paul Brealey Venn as a director on 31 March 2020
31 Mar 2020 TM02 Termination of appointment of Winscombe Secretaries Limited as a secretary on 31 March 2020
31 Mar 2020 AP01 Appointment of Reinhilde Louisa Ghislaine Winters as a director on 31 March 2020
26 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
22 Feb 2019 AA Micro company accounts made up to 30 June 2018
14 Feb 2019 CH01 Director's details changed for Mr Paul Brealey Venn on 11 February 2019
31 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates