Advanced company searchLink opens in new window

SALVE INVESTMENTS (SAFFRON) LTD

Company number 10751936

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)
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 31 May 2023
22 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 May 2022 TM01 Termination of appointment of Thomas George Perry Williams as a director on 14 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
15 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
21 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
09 Dec 2020 AD01 Registered office address changed from 5-7 Shepherds Lane Ground Floor London Middlesex E9 6JJ United Kingdom to 196 Kirby Rd Portsmouth Hants PO2 0QB on 9 December 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
24 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
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 Middlesex E9 6JJ on 11 January 2019
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
10 Nov 2017 AP01 Appointment of Mr Thomas George Perry Williams as a director on 30 October 2017
01 Nov 2017 MR01 Registration of charge 107519360001, created on 30 October 2017
27 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
03 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-03
  • GBP 100