• UK
  • 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 .
More information

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 15 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2024-04-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2024-03-18) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-04-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2023-03-07) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-04-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2022-03-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2021-03-12) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-19) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2020-03-19) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-03-22) - AA

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-03-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-19) - CS01

    Add to Cart
     
  • 30/06/16 TOTAL EXEMPTION SMALL (2017-02-24) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-24) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES (2017-05-04) - CS01

    Add to Cart
     
  • 02/04/16 FULL LIST (2016-04-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01

    Add to Cart
     
  • 30/06/15 TOTAL EXEMPTION SMALL (2016-04-04) - AA

    Add to Cart
     
  • 27/03/15 STATEMENT OF CAPITAL GBP 10 (2015-03-27) - SH01

    Add to Cart
     
  • 30/06/14 TOTAL EXEMPTION SMALL (2015-04-13) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MRS ANNETTE PATRICIA DRAWBELL (2015-05-06) - AP01

    Add to Cart
     
  • 02/04/15 FULL LIST (2015-05-06) - AR01

    Add to Cart
     
  • capital-allotment-shares (2015-03-27) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-04-13) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-05-06) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01

    Add to Cart
     
  • 30/06/13 TOTAL EXEMPTION SMALL (2014-04-07) - AA

    Add to Cart
     
  • 02/04/14 FULL LIST (2014-05-15) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-04-07) - AA

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 (2013-01-21) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/06/2013 FROM (2013-06-03) - AD01

    Add to Cart
     
  • CURREXT FROM 30/04/2013 TO 30/06/2013 (2013-06-03) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-06-03) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPURLING (2013-03-19) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2013-01-21) - AA

    Add to Cart
     
  • termination-director-company-with-name (2013-03-19) - TM01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2013-06-03) - AA01

    Add to Cart
     
  • 02/04/13 FULL LIST (2013-04-24) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01

    Add to Cart
     
  • 02/04/12 FULL LIST (2012-04-11) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2011-08-04) - AA

    Add to Cart
     
  • 02/04/11 FULL LIST (2011-05-17) - AR01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 (2011-08-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-04-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2010-09-25) - AA

    Add to Cart
     
  • 02/04/10 FULL LIST (2010-04-21) - AR01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 (2010-09-25) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 21/04/2009 FROM (2009-04-21) - 287

    Add to Cart
     
  • DIRECTOR APPOINTED STEPHEN MATTHEW WEDGEWOOD DRAWBELL (2009-04-21) - 288a

    Add to Cart
     
  • DIRECTOR APPOINTED MICHAEL SPURLING (2009-04-21) - 288a

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE (2009-04-21) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-04-02) - NEWINC

    Add to Cart
     
  • legacy (2009-04-21) - 287

    Add to Cart
     
  • legacy (2009-04-21) - 288b

    Add to Cart
     
  • legacy (2009-04-21) - 288a

    Add to Cart
     
  • legacy (2009-04-28) - 88(2)

    Add to Cart
     
  • AD 07/04/09 (2009-04-28) - 88(2)

    Add to Cart
     
  • incorporation-company (2009-04-02) - NEWINC

    Add to Cart
     

expand_less