SALON SECRETS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
| 17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-01-23 with updates |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 01/11/221 November 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 03/11/213 November 2021 | Micro company accounts made up to 2021-01-31 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 15/02/1615 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 16/02/1516 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK LYNCH / 01/12/2013 |
| 10/02/1410 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
| 31/05/1331 May 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 21/05/1321 May 2013 | FIRST GAZETTE |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 12/06/1212 June 2012 | DISS40 (DISS40(SOAD)) |
| 11/06/1211 June 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 22/05/1222 May 2012 | FIRST GAZETTE |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
| 24/01/1124 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 12/01/1112 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
| 19/06/1019 June 2010 | DISS40 (DISS40(SOAD)) |
| 16/06/1016 June 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK LYNCH / 23/01/2010 |
| 25/05/1025 May 2010 | FIRST GAZETTE |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
| 17/04/0917 April 2009 | SECRETARY RESIGNED EMMA BRETTLE |
| 17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/09 FROM: 11C & 11D NEW ROAD CHIPPENHAM WILTSHIRE UK SN15 1HJ |
| 23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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