Advanced company searchLink opens in new window

THE SALOCIN GROUP LTD

Company number 13654409

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)
02 Apr 2024 AA Full accounts made up to 31 July 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
05 May 2023 AA Full accounts made up to 31 July 2022
05 Dec 2022 AP01 Appointment of Mr Jason Charles Edward Cromack as a director on 28 November 2022
24 Nov 2022 MR01 Registration of charge 136544090002, created on 21 November 2022
06 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
06 Oct 2022 PSC05 Change of details for Project Ruby Midco Limited as a person with significant control on 9 November 2021
26 Sep 2022 TM01 Termination of appointment of Robert Moray Mcgowan as a director on 15 September 2022
26 Sep 2022 TM01 Termination of appointment of Jeremy Scott Fisher as a director on 15 September 2022
01 Aug 2022 AP01 Appointment of Mr Martin Ian Green as a director on 30 June 2022
01 Aug 2022 TM01 Termination of appointment of Peter Struan Hodson as a director on 30 June 2022
07 Dec 2021 AP01 Appointment of Jeremy Scott Fisher as a director on 22 November 2021
07 Dec 2021 AP01 Appointment of Mr Robert Moray Mcgowan as a director on 22 November 2021
23 Nov 2021 PSC05 Change of details for The Salocin Group Midco Ltd as a person with significant control on 8 November 2021
23 Nov 2021 PSC05 Change of details for Project Ruby Midco Limited as a person with significant control on 9 November 2021
19 Nov 2021 AP01 Appointment of Director Stuart James Fenlon as a director on 13 November 2021
19 Nov 2021 AP01 Appointment of Mr Charlie Pidgeon as a director on 13 November 2021
19 Nov 2021 AP01 Appointment of Nicolas William Dixon as a director on 13 November 2021
19 Nov 2021 MR01 Registration of charge 136544090001, created on 13 November 2021
09 Nov 2021 CERTNM Company name changed project ruby bidco LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
08 Nov 2021 AD01 Registered office address changed from Gowling Wlg (Uk) Llp 4 More London Riverside London SE1 2AU United Kingdom to 20 Manvers Street Bath BA1 1JW on 8 November 2021
04 Oct 2021 AA01 Current accounting period shortened from 30 September 2022 to 31 July 2022
30 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-30
  • GBP 1