SALUKA (CONTROL) LLP

Company Documents

DateDescription
07/05/257 May 2025 Notification of Jacob Collins as a person with significant control on 2021-05-19

View Document

06/05/256 May 2025 Cessation of Alicia Duffy as a person with significant control on 2021-05-19

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/10/243 October 2024 Amended accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Laurence James Sutton as a member on 2017-02-17

View Document

01/07/241 July 2024 Appointment of Miss Holly Churchill as a member on 2021-05-19

View Document

01/07/241 July 2024 Termination of appointment of Amanda Jayne Frayne as a member on 2021-05-19

View Document

01/07/241 July 2024 Cessation of David Louis Frayne as a person with significant control on 2021-05-19

View Document

01/07/241 July 2024 Termination of appointment of David Louis Frayne as a member on 2021-05-19

View Document

01/07/241 July 2024 Appointment of Miss Olivia Churchill as a member on 2021-05-19

View Document

01/07/241 July 2024 Notification of Alicia Duffy as a person with significant control on 2021-05-19

View Document

01/07/241 July 2024 Appointment of Mr Jacob Collis as a member on 2021-05-19

View Document

01/07/241 July 2024 Termination of appointment of Alexander Leo Phillips as a member on 2021-05-19

View Document

01/07/241 July 2024 Appointment of Miss Isabella Churchill as a member on 2021-05-19

View Document

25/06/2425 June 2024 Appointment of Mrs Alicia Duffy as a member on 2018-05-22

View Document

17/06/2417 June 2024 Member's details changed for Mr Kevin Churchill on 2018-02-17

View Document

13/06/2413 June 2024 Appointment of Mr Kevin Churchill as a member on 2016-01-20

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2311 January 2023 Member's details changed for Mrs Amanda Jayne Frayne on 2022-12-31

View Document

11/01/2311 January 2023 Member's details changed for Mr David Louis Frayne on 2022-12-31

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 LLP MEMBER APPOINTED MR ALEXANDER LEO PHILLIPS

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LOUIS FRAYNE

View Document

21/09/1821 September 2018 LLP MEMBER APPOINTED MRS AMANDA JAYNE FRAYNE

View Document

21/09/1821 September 2018 LLP MEMBER APPOINTED MR DAVID LOUIS FRAYNE

View Document

21/09/1821 September 2018 CESSATION OF SIMON HARRIS AS A PSC

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HARRIS

View Document

19/09/1819 September 2018 CESSATION OF GILLIAM WICKETT AS A PSC

View Document

19/09/1819 September 2018 CESSATION OF GILLIAM WICKETT AS A PSC

View Document

19/09/1819 September 2018 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN WICKETT

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CESSATION OF JAMES JOSEPH WICKETT AS A PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES WICKETT

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAM WICKETT

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, LLP MEMBER KATHERINE FOOKES

View Document

05/06/175 June 2017 CORPORATE LLP MEMBER APPOINTED THE QUILL GROUP COMPANY SECRETARY LLP

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM BAY TREE COTTAGE TERRACE ROAD NORTH BINFIELD BRACKNELL BERKSHIRE RG42 5HZ

View Document

05/06/175 June 2017 LLP MEMBER APPOINTED MR SIMON HARRIS

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, LLP MEMBER LUCY FLETCHER

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, LLP MEMBER SALLY DARIN BRAME

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 ANNUAL RETURN MADE UP TO 31/12/15

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN WICKETT / 01/10/2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BUSH COTTAGE TAPE LANE HURST BERKSHIRE RG10 0DP

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LUCY JANE FLETCHER / 01/10/2014

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATHERINE HELEN FOOKES / 01/10/2014

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SALLY JOANNE DARIN BRAME / 01/10/2014

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WICKETT / 01/10/2014

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LUCY JANE FLETCHER / 01/12/2013

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATHERINE HELEN FOOKES / 01/12/2013

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 ANNUAL RETURN MADE UP TO 31/12/12

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 ANNUAL RETURN MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 ANNUAL RETURN MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE HELEN FOOKES / 01/12/2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, LLP MEMBER THE QUILL GROUP COMPANY SECRETARY LLP

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SALLY JOANNE DARIN BRAME / 01/12/2010

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LUCY JAYNE FLETCHER / 01/12/2010

View Document

31/03/1031 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SALLY JOANNE WOOD / 18/03/2010

View Document

31/03/1031 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE HELEN FOOKES / 18/03/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/109 March 2010 ANNUAL RETURN MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, HARBRO HOUSE, CROWN LANE, DENBIGH, DENBIGHSHIRE, LL16 3SY

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 07/09/06

View Document

23/08/0623 August 2006 NEW MEMBER APPOINTED

View Document

10/01/0610 January 2006 NEW MEMBER APPOINTED

View Document

10/01/0610 January 2006 NEW MEMBER APPOINTED

View Document

10/01/0610 January 2006 NEW MEMBER APPOINTED

View Document

07/09/057 September 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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