- Company Overview for SALFE LIMITED (11388686)
- Filing history for SALFE LIMITED (11388686)
- People for SALFE LIMITED (11388686)
- Charges for SALFE LIMITED (11388686)
- More for SALFE LIMITED (11388686)
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) |
---|---|---|---|
22 Nov 2024 | PSC01 | Notification of Federico Seghizzi as a person with significant control on 22 November 2024 | |
22 Nov 2024 | PSC07 | Cessation of Silvia Boschi as a person with significant control on 22 November 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
12 Nov 2024 | PSC01 | Notification of Silvia Boschi as a person with significant control on 1 November 2024 | |
01 Nov 2024 | PSC07 | Cessation of Federico Seghizzi as a person with significant control on 1 November 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
01 Nov 2024 | TM01 | Termination of appointment of Federico Seghizzi as a director on 31 October 2024 | |
24 Sep 2024 | AP01 | Appointment of Mr Federico Seghizzi as a director on 24 September 2024 | |
18 Sep 2024 | AP01 | Appointment of Mr Md Ataur Rahman as a director on 17 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Federico Seghizzi as a director on 17 September 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
15 May 2023 | AD01 | Registered office address changed from Apartment 21, 2 Westfield Road Leeds LS3 1DH England to Flat 11, Sussex Court 31 Spring Street London W2 1JF on 15 May 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom to Apartment 21, 2 Westfield Road Leeds LS3 1DH on 30 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of John Henry Peter Upton as a director on 1 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
27 Jul 2020 | AP01 | Appointment of Mr Federico Seghizzi as a director on 18 July 2020 | |
22 Jan 2020 | PSC01 | Notification of Federico Seghizzi as a person with significant control on 21 January 2020 | |
22 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 January 2020 |