Advanced company searchLink opens in new window

SALARY FINANCE INTERNATIONAL LIMITED

Company number 11183205

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)
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
25 Oct 2023 TM01 Termination of appointment of Patrick Thomas Abbotts as a director on 21 September 2023
25 Oct 2023 TM01 Termination of appointment of Manoj Kumar Badale as a director on 21 September 2023
25 Oct 2023 AP01 Appointment of Ms Jyoti Chada Cushion as a director on 21 September 2023
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 AP01 Appointment of Mr Patrick Thomas Abbotts as a director on 2 May 2023
17 May 2023 TM01 Termination of appointment of Daniel Owen Cobley as a director on 2 May 2023
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
11 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
10 Dec 2020 CH01 Director's details changed for Mr Asesh Sarkar on 1 August 2018
23 Nov 2020 CH01 Director's details changed for Mr Asesh Sarkar on 23 November 2020
23 Nov 2020 AD01 Registered office address changed from 1 Hammersmith Broadway London W6 9DL United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 23 November 2020
27 Jul 2020 AA Accounts for a small company made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
03 Jul 2019 MR04 Satisfaction of charge 111832050002 in full
03 Jul 2019 MR04 Satisfaction of charge 111832050001 in full
15 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with updates
01 Feb 2019 MR01 Registration of charge 111832050001, created on 29 January 2019
01 Feb 2019 MR01 Registration of charge 111832050002, created on 29 January 2019
13 Apr 2018 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
13 Apr 2018 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN