-
THE SALTO CACHACA COMPANY LIMITED - 31 Coniger Road, London, SW6 3TB, United Kingdom
Company Information
- Company registration number
- 06867988
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 31 Coniger Road
- London
- SW6 3TB 31 Coniger Road, London, SW6 3TB UK
Management
- Managing Directors
- STEPHEN MATTHEW WEDGWOOD DRAWBELL
- ANNETTE PATRICIA DRAWBELL
- STEPHEN MATTHEW WEDGWOOD DRAWBELL
- DRAWBELL, Annette Patricia
- DRAWBELL, Stephen Matthew Wedgwood
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-02
- Age Of Company 2009-04-02 15 years
- SIC/NACE
- 46342
Ownership
- Beneficial Owners
- Mr Stephen Matthew Wedgwood Drawbell
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Last Return Made Up To:
- 2012-04-02
- Annual Return
- Due Date: 2025-04-16
- Last Date: 2024-04-02
-
THE SALTO CACHACA COMPANY LIMITED Company Description
- THE SALTO CACHACA COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 06867988. Its current trading status is "live". It was registered 2009-04-02. It has declared SIC or NACE codes as "46342". It has 5 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-02.It can be contacted at 31 Coniger Road .
Get THE SALTO CACHACA COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Salto Cachaca Company Limited - 31 Coniger Road, London, SW6 3TB, United Kingdom
- 2009-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE SALTO CACHACA COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-15) - CS01
-
accounts-with-accounts-type-micro-entity (2024-03-18) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-11) - CS01
-
accounts-with-accounts-type-micro-entity (2023-03-07) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-13) - CS01
-
accounts-with-accounts-type-micro-entity (2022-03-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-03-12) - AA
-
confirmation-statement-with-no-updates (2021-04-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-12) - CS01
-
accounts-with-accounts-type-micro-entity (2020-03-19) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-22) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-03-29) - AA
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
keyboard_arrow_right 2017
-
30/06/16 TOTAL EXEMPTION SMALL (2017-02-24) - AA
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-24) - AA
-
CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES (2017-05-04) - CS01
keyboard_arrow_right 2016
-
02/04/16 FULL LIST (2016-04-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01
-
30/06/15 TOTAL EXEMPTION SMALL (2016-04-04) - AA
keyboard_arrow_right 2015
-
27/03/15 STATEMENT OF CAPITAL GBP 10 (2015-03-27) - SH01
-
30/06/14 TOTAL EXEMPTION SMALL (2015-04-13) - AA
-
DIRECTOR APPOINTED MRS ANNETTE PATRICIA DRAWBELL (2015-05-06) - AP01
-
02/04/15 FULL LIST (2015-05-06) - AR01
-
capital-allotment-shares (2015-03-27) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-13) - AA
-
appoint-person-director-company-with-name-date (2015-05-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
keyboard_arrow_right 2014
-
30/06/13 TOTAL EXEMPTION SMALL (2014-04-07) - AA
-
02/04/14 FULL LIST (2014-05-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-07) - AA
keyboard_arrow_right 2013
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 (2013-01-21) - AA
-
REGISTERED OFFICE CHANGED ON 03/06/2013 FROM (2013-06-03) - AD01
-
CURREXT FROM 30/04/2013 TO 30/06/2013 (2013-06-03) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-06-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPURLING (2013-03-19) - TM01
-
accounts-with-accounts-type-dormant (2013-01-21) - AA
-
termination-director-company-with-name (2013-03-19) - TM01
-
change-account-reference-date-company-current-extended (2013-06-03) - AA01
-
02/04/13 FULL LIST (2013-04-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
-
02/04/12 FULL LIST (2012-04-11) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
-
accounts-with-accounts-type-dormant (2011-08-04) - AA
-
02/04/11 FULL LIST (2011-05-17) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 (2011-08-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-21) - AR01
-
accounts-with-accounts-type-dormant (2010-09-25) - AA
-
02/04/10 FULL LIST (2010-04-21) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 (2010-09-25) - AA
keyboard_arrow_right 2009
-
REGISTERED OFFICE CHANGED ON 21/04/2009 FROM (2009-04-21) - 287
-
DIRECTOR APPOINTED STEPHEN MATTHEW WEDGEWOOD DRAWBELL (2009-04-21) - 288a
-
DIRECTOR APPOINTED MICHAEL SPURLING (2009-04-21) - 288a
-
APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE (2009-04-21) - 288b
-
INCORPORATION DOCUMENTS (2009-04-02) - NEWINC
-
legacy (2009-04-21) - 287
-
legacy (2009-04-21) - 288b
-
legacy (2009-04-21) - 288a
-
legacy (2009-04-28) - 88(2)
-
AD 07/04/09 (2009-04-28) - 88(2)
-
incorporation-company (2009-04-02) - NEWINC