Advanced company searchLink opens in new window

SALTVILLE LIMITED

Company number 01605072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 AA Micro company accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
02 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
07 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022
04 Feb 2022 AA Micro company accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
07 Feb 2020 AP01 Appointment of Mr Joseph George Henry Hare as a director on 1 February 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
09 Aug 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017
09 Aug 2017 TM02 Termination of appointment of Gordon & Co as a secretary on 8 August 2017
09 Aug 2017 AD01 Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 9 August 2017
25 Apr 2017 AD01 Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to Bentley House 4a Disraeli Road London SW15 2DS on 25 April 2017
25 Apr 2017 AD01 Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to Bentley House 4a Disraeli Road London SW15 2DS on 25 April 2017
24 Apr 2017 AD01 Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 24 April 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016