Advanced company searchLink opens in new window

FIND SALT LTD

Company number 08129928

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)
18 Sep 2024 PSC01 Notification of Ahmad Ali Buhendi as a person with significant control on 18 September 2024
05 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Apr 2024 AD01 Registered office address changed from 61 Lutyens House Churchill Gardens London SW1V 3AD United Kingdom to 20-21 Leicester Square London WC2H 7JX on 15 April 2024
08 Feb 2024 AP01 Appointment of Mr Mohamed Ramzy Abdul Hameed as a director on 8 February 2024
24 Sep 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
08 May 2023 AA Micro company accounts made up to 31 July 2022
02 Mar 2023 CERTNM Company name changed fine salt LTD\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-23
01 Mar 2023 CH01 Director's details changed for Mr Ali Ahmad Buhendi on 21 February 2023
01 Mar 2023 PSC04 Change of details for Mr Ali Ahmad Buhendi as a person with significant control on 21 February 2023
01 Mar 2023 AD01 Registered office address changed from 62 Camden Road London NW1 9DR England to 61 Lutyens House Churchill Gardens London SW1V 3AD on 1 March 2023
28 Feb 2023 CERTNM Company name changed injured LTD\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-23
28 Feb 2023 PSC01 Notification of Ali Ahmad Ali Ahmad Buhendi as a person with significant control on 21 February 2023
28 Feb 2023 PSC07 Cessation of Ali Ahmad Ali Ahmad Buhendi as a person with significant control on 21 February 2023
28 Feb 2023 CH01 Director's details changed for Mr Ali Ahmad Buhendi on 21 February 2023
28 Feb 2023 PSC04 Change of details for Mr Ali Ahmad Ali Ahmad Buhendi as a person with significant control on 21 February 2023
28 Feb 2023 PSC01 Notification of Ali Ahmad Ali Ahmad Buhendi as a person with significant control on 21 February 2023
28 Feb 2023 AP01 Appointment of Mr Ali Ahmad Buhendi as a director on 21 February 2023
22 Feb 2023 AD01 Registered office address changed from 61 Churchill Gardens London SW1V 3AD England to 62 Camden Road London NW1 9DR on 22 February 2023
21 Feb 2023 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds Yorkshire LS10 2RU to 61 Churchill Gardens London SW1V 3AD on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Mark Anthony Feldman as a director on 21 February 2023
21 Feb 2023 PSC07 Cessation of Marc Anthony Feldman as a person with significant control on 21 February 2023
07 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
03 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
05 Nov 2021 PSC01 Notification of Marc Feldman as a person with significant control on 5 November 2021