Advanced company searchLink opens in new window

SALAZAR PORTFOLIO & PROJECTS LIMITED

Company number 10048733

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
02 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
06 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
06 Jan 2023 PSC04 Change of details for Mrs Jacqueline Anne Salazar as a person with significant control on 16 May 2022
06 Jan 2023 AD01 Registered office address changed from 24 24 Fieldridge Newbury Berkshire RG14 2QD England to 24 Fieldridge Newbury RG14 2QD on 6 January 2023
17 May 2022 AD01 Registered office address changed from 1 Fermoy Gardens Newbury Berkshire RG14 6EN England to 24 24 Fieldridge Newbury Berkshire RG14 2QD on 17 May 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
11 Mar 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
04 Feb 2021 AA Micro company accounts made up to 31 May 2020
21 Jan 2021 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
29 Dec 2020 CS01 Confirmation statement made on 17 December 2019 with updates
08 Jan 2020 TM01 Termination of appointment of Marc Eugene Salazar as a director on 31 December 2019
02 Jan 2020 AA Micro company accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from Larksleve Cottage Beenham Reading RG7 5NN England to 1 Fermoy Gardens Newbury Berkshire RG14 6EN on 2 October 2018
02 Oct 2018 EH02 Elect to keep the directors' residential address register information on the public register
24 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 2