Advanced company searchLink opens in new window

SALUTEM DEVELOPMENTS LTD

Company number 10492922

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Dec 2025 CS01 Confirmation statement made on 22 November 2025 with no updates
19 Sep 2025 AD01 Registered office address changed from 14 Church Street Whitchurch RG28 7AB England to 14th Floor 33 Cavendish Square London W1G 0PW on 19 September 2025
29 Aug 2025 AA Total exemption full accounts made up to 30 November 2024
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
16 Aug 2024 AA Micro company accounts made up to 30 November 2023
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
14 Mar 2023 AA Micro company accounts made up to 30 November 2022
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 22 November 2022
16 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/02/2023
11 Aug 2022 CH01 Director's details changed for Mr Giles Damian Hugh Hall on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Gile Damian Hugh Hall on 10 August 2022
22 Jul 2022 AA Micro company accounts made up to 30 November 2021
21 Jul 2022 AP01 Appointment of Mr Gile Damian Hugh Hall as a director on 21 July 2022
11 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with updates
25 May 2021 PSC01 Notification of Colin Roderick Banyard as a person with significant control on 13 May 2021
25 May 2021 PSC07 Cessation of Mark Andrew Cherrington as a person with significant control on 13 May 2021
25 May 2021 TM01 Termination of appointment of Mark Andrew Cherrington as a director on 13 May 2021
25 May 2021 TM01 Termination of appointment of Brenda Mary Cherrington as a director on 13 May 2021
02 Mar 2021 AA Micro company accounts made up to 30 November 2020
21 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
06 Oct 2020 AA Micro company accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
06 Dec 2019 PSC01 Notification of Mark Andrew Cherrington as a person with significant control on 30 November 2019
06 Dec 2019 PSC07 Cessation of Edmund Paul Malden as a person with significant control on 30 November 2019
22 Aug 2019 AA Micro company accounts made up to 30 November 2018