Advanced company searchLink opens in new window

SALUTE AIR LTD

Company number 12902331

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)
21 May 2024 AA Micro company accounts made up to 30 September 2023
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 3,000
07 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
07 Oct 2022 PSC01 Notification of Imre Bacskai as a person with significant control on 24 September 2020
07 Oct 2022 PSC01 Notification of Farshad Khazei as a person with significant control on 24 September 2020
07 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 7 October 2022
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Jun 2022 CH01 Director's details changed for Mr Imre Bacskai on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Farshad Khazei on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
29 Jan 2022 TM01 Termination of appointment of Stephen Killick as a director on 29 January 2022
29 Jan 2022 AP01 Appointment of Mr Imre Bacskai as a director on 29 January 2022
29 Jan 2022 AP01 Appointment of Mr Farshad Khazei as a director on 29 January 2022
18 Jan 2022 TM01 Termination of appointment of Imre Bacskai as a director on 18 January 2022
18 Jan 2022 TM01 Termination of appointment of Farshad Khazei as a director on 18 January 2022
18 Jan 2022 AP01 Appointment of Mr Stephen Killick as a director on 18 January 2022
10 Dec 2021 CERTNM Company name changed avantee LTD\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
27 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
24 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-24
  • GBP 2,000