Download leads from Nexok and grow your business. Find out more

Salsam Limited

Documents

Total Documents88
Total Pages465

Filing History

27 October 2020Micro company accounts made up to 31 March 2020
9 June 2020Confirmation statement made on 28 May 2020 with no updates
12 December 2019Micro company accounts made up to 31 March 2019
30 May 2019Confirmation statement made on 28 May 2019 with no updates
7 January 2019Micro company accounts made up to 31 March 2018
6 December 2018Notification of Sana Hameed as a person with significant control on 6 December 2018
7 June 2018Confirmation statement made on 28 May 2018 with no updates
19 December 2017Micro company accounts made up to 31 March 2017
19 December 2017Micro company accounts made up to 31 March 2017
8 June 2017Confirmation statement made on 28 May 2017 with updates
8 June 2017Confirmation statement made on 28 May 2017 with updates
8 January 2017Total exemption small company accounts made up to 31 March 2016
8 January 2017Total exemption small company accounts made up to 31 March 2016
21 December 2016Registered office address changed from 3 Tarleton Office Park Windgate Tarleton Preston PR4 6JF to 6-8 Botanic Road Churchtown Southport PR9 7NG on 21 December 2016
21 December 2016Registered office address changed from 3 Tarleton Office Park Windgate Tarleton Preston PR4 6JF to 6-8 Botanic Road Churchtown Southport PR9 7NG on 21 December 2016
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
13 August 2015Registered office address changed from Forshaws Chartered Accountants Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY to 3 Tarleton Office Park Windgate Tarleton Preston PR4 6JF on 13 August 2015
13 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
13 August 2015Registered office address changed from Forshaws Chartered Accountants Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY to 3 Tarleton Office Park Windgate Tarleton Preston PR4 6JF on 13 August 2015
13 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
6 December 2013Appointment of Mrs Sana Hameed as a director
6 December 2013Appointment of Mrs Sana Hameed as a director
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
23 October 2012Resolutions
  • RES13 ‐ Shares conversion 05/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 October 2012Statement of company's objects
23 October 2012Change of share class name or designation
23 October 2012Particulars of variation of rights attached to shares
23 October 2012Particulars of variation of rights attached to shares
23 October 2012Change of share class name or designation
23 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 200
23 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 200
23 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 200
23 October 2012Resolutions
  • RES13 ‐ Shares conversion 05/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 October 2012Statement of company's objects
10 October 2012Total exemption small company accounts made up to 31 March 2012
10 October 2012Total exemption small company accounts made up to 31 March 2012
27 September 2012Director's details changed for Dr Adnan Hameed on 27 September 2012
27 September 2012Secretary's details changed for Dr Adnan Hameed on 27 September 2012
27 September 2012Director's details changed for Dr Adnan Hameed on 27 September 2012
27 September 2012Secretary's details changed for Dr Adnan Hameed on 27 September 2012
28 May 2012Director's details changed for Dr Adnan Hameed on 28 May 2012
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
28 May 2012Director's details changed for Dr Adnan Hameed on 28 May 2012
12 July 2011Total exemption small company accounts made up to 31 March 2011
12 July 2011Total exemption small company accounts made up to 31 March 2011
1 July 2011Annual return made up to 28 May 2011 with a full list of shareholders
1 July 2011Annual return made up to 28 May 2011 with a full list of shareholders
6 December 2010Termination of appointment of Sana Hameed as a secretary
6 December 2010Appointment of Dr Adnan Hameed as a secretary
6 December 2010Termination of appointment of Sana Hameed as a director
6 December 2010Appointment of Dr Adnan Hameed as a secretary
6 December 2010Termination of appointment of Sana Hameed as a secretary
6 December 2010Termination of appointment of Sana Hameed as a director
2 December 2010Total exemption small company accounts made up to 31 March 2010
2 December 2010Total exemption small company accounts made up to 31 March 2010
6 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
6 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
29 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
29 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
17 October 2009Registered office address changed from Clare House 166 Lord Street Southport Merseyside PR9 0QA on 17 October 2009
17 October 2009Registered office address changed from Clare House 166 Lord Street Southport Merseyside PR9 0QA on 17 October 2009
24 July 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\
24 July 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\
21 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010
21 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010
22 June 2009Director and secretary appointed sana hameed
22 June 2009Director appointed dr adnan hameed
22 June 2009Appointment terminated director john cowdry
22 June 2009Director and secretary appointed sana hameed
22 June 2009Director appointed dr adnan hameed
22 June 2009Appointment terminated secretary london law secretarial LIMITED
22 June 2009Appointment terminated secretary london law secretarial LIMITED
22 June 2009Registered office changed on 22/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
22 June 2009Registered office changed on 22/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
22 June 2009Appointment terminated director john cowdry
28 May 2009Incorporation
28 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing