Advanced company searchLink opens in new window

SUB SALT SOLUTIONS LIMITED

Company number 08839072

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)
22 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Oct 2022 TM01 Termination of appointment of Anthony Sean Joseph Mcquaid as a director on 1 April 2021
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 276.454
24 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 273.604
03 Dec 2021 AD01 Registered office address changed from 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG England to 8-14 Talbot Square London W2 1TS on 3 December 2021
02 Dec 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 1 December 2021
20 Nov 2021 AD01 Registered office address changed from 3 2nd Floor, 3 Pancras Square Kings Cross London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 20 November 2021
20 Nov 2021 AD01 Registered office address changed from Kings Cross London 2nd Floor, 3 Pancras Square, Kings Cross London N1C 4AG England to 3 2nd Floor, 3 Pancras Square Kings Cross London N1C 4AG on 20 November 2021
20 Nov 2021 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF to Kings Cross London 2nd Floor, 3 Pancras Square, Kings Cross London N1C 4AG on 20 November 2021
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
19 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
09 Apr 2020 CH01 Director's details changed for Mr Nikhill Shah on 8 April 2020
14 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 09/01/2020
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/02/2020.
02 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2019 PSC02 Notification of London Town Group of Companies Limited as a person with significant control on 18 December 2019
31 Dec 2019 PSC07 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 18 December 2019
17 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Aug 2019 AP02 Appointment of Ip2Ipo Services Limited as a director on 8 May 2019
31 Jul 2019 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to The Walbrook Building 25 Walbrook London EC4N 8AF on 31 July 2019