SALON1THIRTY4 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Change of details for Miss Amy-Lee Rudman as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Change of details for Miss Emma-Jane Rudman as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Miss Emma-Jane Rudman on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Miss Amy-Lee Rudman on 2025-04-07

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2024-12-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Change of details for Miss Emma-Jane Rudman as a person with significant control on 2023-03-22

View Document

16/03/2316 March 2023 Director's details changed for Miss Emma-Jane Rudman on 2023-03-16

View Document

15/03/2315 March 2023 Registered office address changed from 2 Coopers Farm Cottages 2 Coopers Farm Cottages Wartling Road Hailsham BN27 1RX United Kingdom to 2 Coopers Farm Cottages Wartling Road Hailsham BN27 1RX on 2023-03-15

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CESSATION OF AMY-LEE RUDMAN AS A PSC

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA-JANE RUDMAN / 31/12/2019

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

13/11/1813 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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