Advanced company searchLink opens in new window

SUB SALT SOLUTIONS LIMITED

Company number 08839072

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 2019 TM01 Termination of appointment of Robert Harold Bahns as a director on 8 May 2019
31 Jul 2019 AP01 Appointment of Mr Nikhill Shah as a director on 24 June 2019
24 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
24 Jan 2019 AD01 Registered office address changed from 9th Floor Walbrook Building 25 Walbrook London London EC4N 8AF to The Walbrook Building 25 Walbrook London EC4N 8AF on 24 January 2019
23 Jan 2019 PSC05 Change of details for Touchstone Innovations Business Llp as a person with significant control on 23 January 2019
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Sep 2018 AD01 Registered office address changed from 52 Princes Gate London SW7 2PG to 9th Floor Walbrook Building 25 Walbrook London London EC4N 8AF on 10 September 2018
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 257.327
01 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 257.327
14 Apr 2014 AP01 Appointment of Anthony Sean Joseph Mcquaid as a director
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 257.32
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 161.99
01 Apr 2014 AP01 Appointment of Mr Koolesh Dhiru Shah as a director
01 Apr 2014 AP01 Appointment of Michael Robert Warner as a director
01 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jan 2014 AP01 Appointment of Mr John Frederick Anthony Renton as a director
09 Jan 2014 NEWINC Incorporation