SALON GALAHAD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-08 View Report
Accounts. Accounts type total exemption full. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-11-17 View Report
Accounts. Accounts type total exemption full. 2022-09-23 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement. 2021-07-26 View Report
Officers. Change date: 2021-07-26. Officer name: Mr Ian Bonhote. 2021-07-26 View Report
Officers. Officer name: Miss Andee Iana Ryder. Change date: 2021-07-26. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2019-02-25 View Report
Accounts. Change account reference date company previous shortened. 2019-02-25 View Report
Officers. Officer name: Mr Patrick Benjamin Fischer. Appointment date: 2018-08-07. 2018-08-08 View Report
Confirmation statement. Statement with updates. 2018-07-26 View Report
Accounts. Accounts type total exemption full. 2018-06-22 View Report
Accounts. Change account reference date company previous shortened. 2018-06-22 View Report
Accounts. Accounts type total exemption full. 2018-03-31 View Report
Accounts. Change account reference date company previous shortened. 2018-03-29 View Report
Officers. Officer name: Mr Nicholas Andrew Charles Taussig. Change date: 2018-03-05. 2018-03-05 View Report
Officers. Officer name: Mr Paul Cameron Van Carter. Change date: 2018-03-05. 2018-03-05 View Report
Officers. Officer name: Mr Nicholas Andrew Charles Taussig. Change date: 2018-03-05. 2018-03-05 View Report
Address. Change date: 2018-02-26. New address: Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS. Old address: Unit 5B Rudolph Place Miles Street London SW8 1RP England. 2018-02-26 View Report
Address. Old address: 122 Wardour Street London W1F 0TX England. Change date: 2017-11-09. New address: Unit 5B Rudolph Place Miles Street London SW8 1RP. 2017-11-09 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Address. Old address: 47 Dean Street Second Floor London W1D 5BE United Kingdom. New address: 122 Wardour Street London W1F 0TX. Change date: 2017-06-01. 2017-06-01 View Report
Mortgage. Charge number: 102879490001. Charge creation date: 2017-05-04. 2017-05-05 View Report
Officers. Appointment date: 2017-04-07. Officer name: Andre Ryder. 2017-04-19 View Report
Officers. Appointment date: 2017-04-07. Officer name: Mr Ian Bonhote. 2017-04-19 View Report
Incorporation. Capital: GBP 2 2016-07-20 View Report