Advanced company searchLink opens in new window

SALON 53 LIMITED

Company number 06050835

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)
11 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
11 Jul 2023 CH01 Director's details changed for Mr Ryan Aston Shephard on 11 July 2023
11 Jul 2023 PSC04 Change of details for Mr Ryan Aston Shephard as a person with significant control on 11 July 2023
11 Jul 2023 AD01 Registered office address changed from 233 Westgate Road Aldridge Walsall West Midlands WS9 8BS United Kingdom to 20 Sherbrooke Avenue Wilnecote Tamworth B77 5EJ on 11 July 2023
06 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
06 Dec 2022 PSC01 Notification of Ryan Aston Shephard as a person with significant control on 19 November 2021
06 Dec 2022 PSC07 Cessation of Jill Dubberley as a person with significant control on 19 November 2021
06 Dec 2022 PSC07 Cessation of Anthony Ronald Dubberley as a person with significant control on 19 November 2021
25 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Dec 2021 AP01 Appointment of Mr Ryan Aston Shephard as a director on 19 November 2021
01 Dec 2021 TM02 Termination of appointment of Anthony Ronald Dubberley as a secretary on 19 November 2021
01 Dec 2021 TM01 Termination of appointment of Jill Dubberley as a director on 19 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Nov 2021 AD01 Registered office address changed from 4 Knights Hill Aldridge Walsall West Midlands WS9 0TG to 233 Westgate Road Aldridge Walsall West Midlands WS9 8BS on 19 November 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jan 2018 PSC01 Notification of Jill Dubberley as a person with significant control on 6 April 2016
13 Jan 2018 PSC01 Notification of Anthony Ronald Dubberley as a person with significant control on 6 April 2016
13 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates