About

Registered Number: 04244314
Date of Incorporation: 02/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 82 Charminster Road, Bournemouth, BH8 8US

 

Salsa Ltd was founded on 02 July 2001, it has a status of "Active". We don't currently know the number of employees at this business. The business has 3 directors listed as Eftekhar, Abolfath, Vanzeloti, Claudia, Eftekhar, Abolfath at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EFTEKHAR, Abolfath 03 November 2014 - 1
EFTEKHAR, Abolfath 03 November 2014 03 November 2014 1
Secretary Name Appointed Resigned Total Appointments
VANZELOTI, Claudia 04 July 2001 01 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
TM01 - Termination of appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 24 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 01 August 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 20 July 2015
MR04 - N/A 20 July 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
MR04 - N/A 24 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 30 August 2006
287 - Change in situation or address of Registered Office 22 August 2006
363s - Annual Return 14 August 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 29 July 2005
287 - Change in situation or address of Registered Office 28 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
AA - Annual Accounts 06 May 2003
225 - Change of Accounting Reference Date 07 March 2003
363s - Annual Return 17 September 2002
395 - Particulars of a mortgage or charge 13 March 2002
287 - Change in situation or address of Registered Office 27 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 12 October 2004 Fully Satisfied

N/A

Debenture 04 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.