15 SALTRAM CRESCENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-08-05

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

05/08/245 August 2024 Annual accounts for year ending 05 Aug 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-08-05

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

05/08/235 August 2023 Annual accounts for year ending 05 Aug 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-08-05

View Document

19/02/2319 February 2023 Appointment of Mr. Mohamed Moreno as a director on 2023-02-10

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

05/08/225 August 2022 Annual accounts for year ending 05 Aug 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-08-05

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/19

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MR YANN NENOT / 07/03/2020

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MS ANJALEE MANYAM SALTER / 18/08/2018

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/17

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANN NENOT

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJALEE SALTER

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

16/07/1716 July 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA DALY

View Document

16/07/1716 July 2017 DIRECTOR APPOINTED MS ANJALEE MANYAM SALTER

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/16

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/15

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE JUTTNER / 15/01/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN NENOT / 01/01/2016

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE JUTTNER / 15/01/2016

View Document

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE JUTTNER / 02/03/2015

View Document

04/03/154 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/14

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN NENOT / 01/03/2014

View Document

02/03/142 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/13

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/12

View Document

10/03/1310 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/11

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/10

View Document

08/03/118 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN BALDWYN

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR YANN NENOT

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 5 August 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE BALDWYN / 06/03/2010

View Document

09/03/109 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE JUTTNER / 06/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CATHERINE DALY / 06/03/2010

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 42 LYTTON ROAD BARNET EN5 5BY

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/06

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/08/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 15 SALTRAM CRESCENT LONDON W9 3JR

View Document

20/02/0420 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/08/04

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 90 MILL LANE LONDON NW6 1NL

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

06/02/036 February 2003 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