- Company Overview for SALTVILLE LIMITED (01605072)
- Filing history for SALTVILLE LIMITED (01605072)
- People for SALTVILLE LIMITED (01605072)
- More for SALTVILLE LIMITED (01605072)
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 |