Advanced company searchLink opens in new window

SALON SUCCESS LIMITED

Company number 01963398

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)
03 Jul 2017 AP01 Appointment of Mrs Joanne Sarah Finch as a director on 3 February 2017
03 Jul 2017 TM01 Termination of appointment of Mark Faulkner as a director on 3 February 2017
20 Oct 2016 AD03 Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
20 Oct 2016 AD02 Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
05 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
21 Apr 2016 AA Full accounts made up to 30 September 2015
30 Mar 2016 AD01 Registered office address changed from 210 Wharfedale Road Winnersh Triange Wokingham Berkshire RG41 5TP to Inspired Ground Floor, Easthampstead Road Bracknell Berkshire RG12 1YQ on 30 March 2016
17 Aug 2015 CH01 Director's details changed for Simon Andrew Tickler on 25 April 2014
12 Aug 2015 AR01 Annual return made up to 31 July 2015
Statement of capital on 2015-08-12
  • GBP 1,000
05 Aug 2015 AA Full accounts made up to 30 September 2014
18 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
08 Jul 2014 AA Full accounts made up to 30 September 2013
13 Aug 2013 CH01 Director's details changed for Simon Andrew Tickler on 25 February 2013
05 Aug 2013 AR01 Annual return made up to 31 July 2013
Statement of capital on 2013-08-05
  • GBP 1,000
10 Jul 2013 AA Full accounts made up to 30 September 2012
08 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for Simon Andrew Tickler on 1 June 2012
11 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 May 2012 AA Full accounts made up to 30 September 2011
03 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 30 September 2010
20 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
12 Feb 2010 AA Full accounts made up to 30 September 2009
21 Jan 2010 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA on 21 January 2010
20 Jan 2010 TM02 Termination of appointment of Abogado Nominees Limited as a secretary