Advanced company searchLink opens in new window

SALEMAINE LTD

Company number 14251183

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)
04 Feb 2025 AA Unaudited abridged accounts made up to 31 July 2024
28 Jan 2025 CH01 Director's details changed for Mrs Nada Balogova on 6 January 2025
28 Jan 2025 PSC04 Change of details for Mrs Nada Balogova as a person with significant control on 6 January 2025
10 Oct 2024 CERTNM Company name changed the new precint rotherham LTD\certificate issued on 10/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-07
09 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
04 Sep 2024 PSC04 Change of details for Mrs Nada Balogova as a person with significant control on 16 August 2024
03 Sep 2024 CH01 Director's details changed for Mrs Nada Balogova on 16 August 2024
03 Sep 2024 CH01 Director's details changed for Mrs Nada Balogova on 16 August 2024
03 Sep 2024 PSC04 Change of details for Mrs Nada Balogova as a person with significant control on 16 August 2024
16 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with updates
16 Aug 2024 PSC01 Notification of Nada Balogova as a person with significant control on 16 August 2024
16 Aug 2024 AP01 Appointment of Mrs Nada Balogova as a director on 16 August 2024
16 Aug 2024 TM01 Termination of appointment of Andrea Suhova as a director on 16 August 2024
16 Aug 2024 PSC07 Cessation of Andrea Suhova as a person with significant control on 16 August 2024
17 May 2024 AP01 Appointment of Mrs Andrea Suhova as a director on 17 May 2024
17 May 2024 PSC01 Notification of Andrea Suhova as a person with significant control on 17 May 2024
16 May 2024 TM01 Termination of appointment of Karen Worth as a director on 16 May 2024
16 May 2024 PSC07 Cessation of Kay Gascoyne as a person with significant control on 16 May 2024
16 May 2024 AA Micro company accounts made up to 31 July 2023
09 May 2024 AD01 Registered office address changed from , Unit 1- 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England to 144 Suite 6 , Third Floor , 144 Grampian House Deansgate Manchester United Kingdom M3 3EE on 9 May 2024
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 CS01 Confirmation statement made on 21 July 2023 with updates
15 Dec 2023 AP01 Appointment of Ms Karen Worth as a director on 15 November 2023
15 Dec 2023 TM01 Termination of appointment of Kay Gascoyne as a director on 10 October 2023
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off