Advanced company searchLink opens in new window

SALUS JOY LTD

Company number 07075026

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)
14 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
23 Sep 2023 CH01 Director's details changed for Mr Leigh Howard Adams on 23 September 2023
23 Sep 2023 AD01 Registered office address changed from 35 Templewood London W13 8DU to 145 Eastcote Road Pinner HA5 1EX on 23 September 2023
21 Aug 2023 AA Micro company accounts made up to 30 November 2022
19 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 30 November 2020
26 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
10 Jan 2019 TM01 Termination of appointment of Michael Anthony Townend as a director on 10 January 2019
19 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
15 Mar 2016 AP01 Appointment of Mr Micheal Anthony Townend as a director on 15 March 2016
21 Dec 2015 CERTNM Company name changed global dance card LTD\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
10 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 12,000
07 Nov 2015 AP03 Appointment of Ms Marina Kim France as a secretary on 7 October 2015
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000