Advanced company searchLink opens in new window

SALOSCHIN LIMITED

Company number 06318773

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)
31 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
25 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
30 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
31 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
25 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
17 Jun 2019 AD01 Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to Ladymeer House 23 Church Street Somersham Huntingdon Cambridgeshire PE28 3EG on 17 June 2019
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 August 2017
24 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
07 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
28 Jul 2015 AD01 Registered office address changed from 40 Woodford Avenue Ilford Essex IG2 6XG to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015
27 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
21 Apr 2015 AA Total exemption full accounts made up to 31 August 2014
04 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
30 May 2014 AA Total exemption full accounts made up to 31 August 2013
09 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
09 Aug 2013 CH01 Director's details changed for Countess Joy Perino Saloschin on 21 July 2012
09 Aug 2013 CH01 Director's details changed for Christopher Saloschin on 21 July 2012