SPLASH SALONS LIMITED

06185485
19 BREWER STREET LONDON ENGLAND W1F 0RJ

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 7 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 8 Buy now
31 Aug 2022 officers Termination of appointment of director (Carl Frederik Alexander Riis) 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 8 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2021 accounts Annual Accounts 8 Buy now
26 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 accounts Annual Accounts 9 Buy now
04 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
01 May 2019 accounts Annual Accounts 9 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2019 officers Appointment of director (Mr Carl Frederik Alexander Riis) 2 Buy now
03 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2018 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 accounts Annual Accounts 11 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 capital Return of Allotment of shares 3 Buy now
23 Dec 2016 accounts Annual Accounts 10 Buy now
18 Apr 2016 annual-return Annual Return 6 Buy now
18 Apr 2016 officers Change of particulars for corporate secretary (Pomfrey Computers Ltd) 1 Buy now
16 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
23 Dec 2015 accounts Annual Accounts 10 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Dec 2014 accounts Annual Accounts 10 Buy now
18 Dec 2014 capital Return of Allotment of shares 3 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
25 Mar 2014 accounts Amended Accounts 15 Buy now
25 Mar 2014 accounts Amended Accounts 15 Buy now
05 Dec 2013 accounts Annual Accounts 11 Buy now
26 Apr 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 12 Buy now
02 Jul 2012 officers Appointment of director (Mrs Sally Riis) 2 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 officers Termination of appointment of secretary (Michael Riis) 1 Buy now
03 Apr 2012 address Change Sail Address Company 1 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2012 officers Appointment of corporate secretary (Pomfrey Computers Ltd) 3 Buy now
18 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
18 Nov 2011 accounts Annual Accounts 18 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
31 May 2011 officers Change of particulars for director (Mr Michael Yassir Riis) 2 Buy now
31 May 2011 officers Change of particulars for secretary (Mr Michael Yassir Riis) 2 Buy now
02 Mar 2011 accounts Annual Accounts 12 Buy now
16 Jun 2010 annual-return Annual Return 14 Buy now
16 Dec 2009 accounts Annual Accounts 12 Buy now
09 Jun 2009 annual-return Return made up to 26/03/09; full list of members 11 Buy now
01 Apr 2009 officers Appointment terminated director gordana milin 1 Buy now
19 Mar 2009 accounts Annual Accounts 11 Buy now
19 May 2008 annual-return Return made up to 26/03/08; full list of members 7 Buy now
09 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: 287 leigham court road streatham london SW16 2RZ 1 Buy now
26 Mar 2007 incorporation Incorporation Company 20 Buy now