Advanced company searchLink opens in new window

SALMON SERVICES LIMITED

Company number 03545431

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)
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
01 Nov 2023 AD01 Registered office address changed from 9.17 Capital Tower, 91 Waterloo Road London SE1 8RT United Kingdom to 10 Trevor Close Harrow HA3 6AE on 1 November 2023
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
01 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
01 Apr 2023 PSC01 Notification of Martin Svoboda as a person with significant control on 1 November 2022
01 Apr 2023 PSC07 Cessation of Sandra Biolkova as a person with significant control on 1 November 2022
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
30 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 9.17 Capital Tower, 91 Waterloo Road London SE1 8RT on 9 February 2021
04 Jun 2020 AD01 Registered office address changed from 19 Woodside Way Addiscombe Croydon CR0 7AT United Kingdom to 165 Praed Street London W2 1RH on 4 June 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
21 Apr 2020 AP01 Appointment of Mr Martin Svoboda as a director on 21 April 2020
21 Apr 2020 TM01 Termination of appointment of Leeann Kennedy as a director on 21 April 2020
14 Apr 2020 CH01 Director's details changed for Ms. Leeann Kennedy on 14 April 2020
14 Apr 2020 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 19 Woodside Way Addiscombe Croydon CR0 7AT on 14 April 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
23 Jan 2018 AP01 Appointment of Ms Leeann Kennedy as a director on 27 December 2017
22 Jan 2018 TM01 Termination of appointment of Sandra Biolkova as a director on 27 December 2017
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016