Advanced company searchLink opens in new window

SALZMAN GROUP LTD

Company number 11189150

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX to 53 Netherhall Gardens, Flat 1 Netherhall Gardens Flat 1 London NW3 5RJ on 19 April 2022
07 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2022 AA Micro company accounts made up to 28 February 2021
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 CH01 Director's details changed for Miss Natalie Lurie Salzman on 1 July 2021
29 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
10 Jul 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 AA Micro company accounts made up to 28 February 2019
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AD01 Registered office address changed from 131 Fellows Road Flat 5 London NW3 3JJ United Kingdom to 152-160 City Road London EC1V 2NX on 30 July 2019
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 May 2018 PSC07 Cessation of James Salzman as a person with significant control on 17 May 2018
06 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-06
  • GBP 100