Advanced company searchLink opens in new window

SALMO VISA LIMITED

Company number 12482305

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)
06 Mar 2024 AD01 Registered office address changed from Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 6 March 2024
24 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
13 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 12.965
31 Jan 2023 AD01 Registered office address changed from 58 Lyford Road London SW18 3JJ United Kingdom to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 31 January 2023
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
23 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
13 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 12.3
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 10.4
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 10.12
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
14 Oct 2021 SH02 Sub-division of shares on 20 September 2021
08 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
11 May 2021 CS01 Confirmation statement made on 4 March 2021 with updates
25 Nov 2020 CH01 Director's details changed for Miss Chung-Yu Perng on 1 October 2020
20 Oct 2020 AD01 Registered office address changed from 465a Unit 4, 465a Hornsey Road London N19 4DR England to 58 Lyford Road London SW18 3JJ on 20 October 2020
17 Sep 2020 AD01 Registered office address changed from Studio 4 37 Bavaria Road London N19 4EU United Kingdom to 465a Unit 4, 465a Hornsey Road London N19 4DR on 17 September 2020
06 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
28 Feb 2020 PSC07 Cessation of Meahe Design Limited as a person with significant control on 28 February 2020
25 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted