- Company Overview for SUB SALT SOLUTIONS LIMITED (08839072)
- Filing history for SUB SALT SOLUTIONS LIMITED (08839072)
- People for SUB SALT SOLUTIONS LIMITED (08839072)
- More for SUB SALT SOLUTIONS LIMITED (08839072)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
23 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
30 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Anthony Sean Joseph Mcquaid as a director on 1 April 2021 | |
27 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
24 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
24 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
03 Dec 2021 | AD01 | Registered office address changed from 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG England to 8-14 Talbot Square London W2 1TS on 3 December 2021 | |
02 Dec 2021 | CH02 | Director's details changed for Ip2Ipo Services Limited on 1 December 2021 | |
20 Nov 2021 | AD01 | Registered office address changed from 3 2nd Floor, 3 Pancras Square Kings Cross London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 20 November 2021 | |
20 Nov 2021 | AD01 | Registered office address changed from Kings Cross London 2nd Floor, 3 Pancras Square, Kings Cross London N1C 4AG England to 3 2nd Floor, 3 Pancras Square Kings Cross London N1C 4AG on 20 November 2021 | |
20 Nov 2021 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF to Kings Cross London 2nd Floor, 3 Pancras Square, Kings Cross London N1C 4AG on 20 November 2021 | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr Nikhill Shah on 8 April 2020 | |
14 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 09/01/2020 | |
22 Jan 2020 | CS01 |
Confirmation statement made on 9 January 2020 with no updates
|
|
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | PSC02 | Notification of London Town Group of Companies Limited as a person with significant control on 18 December 2019 | |
31 Dec 2019 | PSC07 | Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 18 December 2019 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |