Advanced company searchLink opens in new window

135 SALTRAM CRESCENT LIMITED

Company number 02009541

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)
20 May 2021 AA Accounts for a dormant company made up to 30 April 2020
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
11 Dec 2019 PSC01 Notification of Alma Vuk as a person with significant control on 13 January 2017
11 Dec 2019 PSC01 Notification of Dr Anthony Renshaw as a person with significant control on 13 January 2019
11 Dec 2019 PSC07 Cessation of A2Dominion South Limited as a person with significant control on 13 January 2017
11 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 11 December 2019
22 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 22 November 2019
22 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 22 November 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
21 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
24 Jan 2018 AD02 Register inspection address has been changed from Leasehold Services Department. a2Dominion 113 Uxbridge Road London W5 5TL England to The Point 7th Floor 37 North Wharf Road London W2 1BD
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
23 Dec 2015 AD02 Register inspection address has been changed from Leasehold Services Department Sinclair House the Avenue London W13 8AG England to Leasehold Services Department. a2Dominion 113 Uxbridge Road London W5 5TL
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
22 Dec 2014 AD02 Register inspection address has been changed from C/O a2Dominion Group; Temporary Accommodation 85 Uxbridge Road Ealing London W5 5TH United Kingdom to Leasehold Services Department Sinclair House the Avenue London W13 8AG
22 Dec 2014 AD01 Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 22 December 2014