Advanced company searchLink opens in new window

SALUTARE GROUP LTD

Company number 12576438

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)
28 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2022
  • GBP 877.9916
09 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 877.9916
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2023.
19 Jul 2022 AD01 Registered office address changed from Ground Floor 90 Victoria Street Bristol BS1 6DP United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 19 July 2022
02 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
01 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 847.8249
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 804.6712
13 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2022 PSC04 Change of details for Professor Kevin Peter Moore as a person with significant control on 3 March 2022
18 Mar 2022 PSC01 Notification of Christopher Alan Dial as a person with significant control on 3 March 2022
01 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
10 Sep 2021 SH02 Sub-division of shares on 25 August 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
18 Feb 2021 AD01 Registered office address changed from 1 Hadley Hurst Cottages Hadley Common Barnet EN5 5QF England to Ground Floor 90 Victoria Street Bristol BS1 6DP on 18 February 2021
18 Feb 2021 AA01 Current accounting period extended from 30 April 2021 to 30 June 2021
10 Dec 2020 AP01 Appointment of Mr Christopher Alan Dial as a director on 1 December 2020
28 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-28
  • GBP 1