SALUS ROBOTICS LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Ng'andwe (Nandway) Chitumbo as a director on 2025-06-19

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-04-11 with updates

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

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

View Accounts

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 136 Hanover Road London NW10 3DP on 2023-04-12

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

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

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 9A WEST HALKIN STREET LONDON SW1X 8JL UNITED KINGDOM

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR NG'ANDWE CHITUMBO

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR NG'ANDWE CHITUMBO

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CEO NANDWAY CHITUMBO / 01/01/2017

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CEO NANDWAY CHITUMBP / 06/12/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED CEO NANDWAY CHITUMBP

View Document

05/08/165 August 2016 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