Advanced company searchLink opens in new window

SALINAS MIDCO LIMITED

Company number 14189536

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)
23 Dec 2024 TM01 Termination of appointment of Richard Beaven as a director on 22 November 2024
14 Aug 2024 TM01 Termination of appointment of Gilles Bernard Normand as a director on 1 August 2024
01 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
30 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
31 Jul 2023 AP01 Appointment of Gilles Bernard Normand as a director on 27 July 2023
31 Jul 2023 AP01 Appointment of Mr Brendan Eamon Mccafferty as a director on 27 July 2023
31 Jul 2023 AP01 Appointment of Richard Beaven as a director on 27 July 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
13 Mar 2023 PSC05 Change of details for Hamsard 3683 Limited as a person with significant control on 9 March 2023
13 Mar 2023 PSC01 Notification of Carl Michael Steve Harring as a person with significant control on 22 July 2022
09 Mar 2023 CERTNM Company name changed tyche midco LIMITED\certificate issued on 09/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-09
07 Mar 2023 CERTNM Company name changed aquis midco LIMITED\certificate issued on 07/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-06
06 Jan 2023 AD01 Registered office address changed from 11 Palace Court London W2 4LP England to 10 Ledbury Mews North London W11 2AF on 6 January 2023
22 Aug 2022 CERTNM Company name changed hamsard 3684 LIMITED\certificate issued on 22/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
22 Aug 2022 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 22 August 2022
22 Aug 2022 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Jonathan James Jones as a director on 22 August 2022
22 Aug 2022 AP01 Appointment of Carl Michael Steve Harring as a director on 22 August 2022
22 Aug 2022 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 11 Palace Court London W2 4LP on 22 August 2022
22 Aug 2022 PSC02 Notification of Hamsard 3683 Limited as a person with significant control on 22 August 2022
22 Aug 2022 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 22 August 2022
22 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-22
  • GBP 1