Advanced company searchLink opens in new window

SALON SUPPLIES 365 LIMITED

Company number 09874513

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
16 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 SH08 Change of share class name or designation
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
12 Apr 2021 AD01 Registered office address changed from 10 Mapleton Close Prenton CH43 3EZ England to 51 Queens Drive Prenton CH43 0RR on 12 April 2021
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
16 Nov 2020 AD01 Registered office address changed from 10 Mapleton Close 10 Mapleton Close Prenton Birkenhead Merseyside CH43 3EZ United Kingdom to 10 Mapleton Close Prenton CH43 3EZ on 16 November 2020
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
25 Oct 2020 CH01 Director's details changed for Miss Amy Louise Hughes on 25 October 2020
21 Mar 2020 TM01 Termination of appointment of Patricia Anne Hughes as a director on 20 March 2020
21 Mar 2020 TM01 Termination of appointment of Geoffrey William Edward Hughes as a director on 20 March 2020
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
03 Jan 2019 AP01 Appointment of Mr Geoffrey William Edward Hughes as a director on 3 January 2019
03 Jan 2019 AP01 Appointment of Mrs Patricia Anne Hughes as a director on 3 January 2019
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
04 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
24 Aug 2017 SH20 Statement by Directors
24 Aug 2017 SH19 Statement of capital on 24 August 2017
  • GBP 200