SALUBRIOUS LTD

Company Documents

DateDescription
30/05/2530 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Change of details for Mr Michael Dominic Linskey as a person with significant control on 2023-09-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 CESSATION OF HELEN LINSKEY AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

02/12/162 December 2016 COMPANY NAME CHANGED VIXALUN LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

16/09/1516 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/09/1311 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/09/121 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 01/09/2011

View Document

01/09/121 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1118 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: C/O ASCOT DRUMMOND UK 1 ALBANY TERRACE REGENTS PARK LONDON NW1 4DS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 13 BARONS COURT ROAD LONDON W14 9DP

View Document

12/09/0112 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 S80A AUTH TO ALLOT SEC 13/09/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company