Advanced company searchLink opens in new window

SALUTEM LD BIDCO LIMITED

Company number 10634342

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)
15 Sep 2021 CH01 Director's details changed for Mr Paul Raymond Lawes on 3 September 2021
01 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
08 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
19 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
07 May 2019 TM01 Termination of appointment of Ian Bertrand Morle as a director on 29 April 2019
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
17 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
29 Apr 2018 TM01 Termination of appointment of Steven David Travers as a director on 20 April 2018
04 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
08 Jan 2018 AP01 Appointment of Mr Paul Raymond Lawes as a director on 4 January 2018
01 Dec 2017 TM01 Termination of appointment of David Jackson as a director on 30 November 2017
16 Aug 2017 PSC05 Change of details for Salutem Ld Topco Limited as a person with significant control on 7 August 2017
07 Aug 2017 AD01 Registered office address changed from The Copse Alcocks Lane Kingswood Tadworth KT20 6BB United Kingdom to Minton Place Victoria Street Windsor SL4 1EG on 7 August 2017
26 Jul 2017 PSC07 Cessation of Salutem Healthcare Limited as a person with significant control on 21 April 2017
26 Jul 2017 PSC02 Notification of Salutem Ld Topco Limited as a person with significant control on 21 April 2017
05 Jul 2017 AA01 Current accounting period extended from 31 March 2017 to 31 March 2018
16 Jun 2017 AA01 Previous accounting period shortened from 28 February 2018 to 31 March 2017
11 May 2017 MR01 Registration of charge 106343420002, created on 21 April 2017
08 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2017 MR01 Registration of charge 106343420001, created on 21 April 2017
02 May 2017 AP01 Appointment of Steven David Travers as a director on 21 April 2017
02 May 2017 AP01 Appointment of Ian Bertrand Morle as a director on 21 April 2017
02 May 2017 AP01 Appointment of David Jackson as a director on 21 April 2017
02 May 2017 AP01 Appointment of Kenneth James Gribben Hillen as a director on 21 April 2017