Advanced company searchLink opens in new window

SALVE INVESTMENTS (FIR) LTD

Company number 10609293

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 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
12 May 2023 DISS40 Compulsory strike-off action has been discontinued
11 May 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
07 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
19 Mar 2021 MR01 Registration of charge 106092930001, created on 12 March 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
09 Dec 2020 AD01 Registered office address changed from 5-7 Shepherds Lane Ground Floor London E9 6JJ England to 196 Kirby Rd Portsmouth Hants PO2 0QB on 9 December 2020
21 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
05 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
11 Jan 2019 AD01 Registered office address changed from Studio 128 372 Old Street London Greater London EC1V 9LT England to 5-7 Shepherds Lane Ground Floor London E9 6JJ on 11 January 2019
13 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
12 Dec 2018 TM01 Termination of appointment of Thomas George Perry Williams as a director on 12 December 2018
12 Dec 2018 AP01 Appointment of Mr Owain Sebastian Howard-Harris as a director on 12 December 2018
11 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
04 Aug 2017 TM01 Termination of appointment of Owain Sebastian Howard-Harris as a director on 4 August 2017