Advanced company searchLink opens in new window

SALIGO DESIGN LIMITED

Company number 06457885

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)
06 Jun 2016 CH01 Director's details changed for Mr Mathew Donald on 1 June 2016
06 Jun 2016 TM01 Termination of appointment of Benjamin Warner Dray as a director on 31 May 2016
06 Jun 2016 AP01 Appointment of Mr Mathew Donald as a director on 1 June 2016
06 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Jan 2016 TM01 Termination of appointment of Joanne Elizabeth Westland as a director on 6 January 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AP01 Appointment of Ms Joanne Elizabeth Westland as a director on 27 May 2015
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
07 Jan 2014 AD02 Register inspection address has been changed from 42 St. Marys Road Leatherhead Surrey KT22 8EY United Kingdom
07 Jan 2014 CH01 Director's details changed for Mr James Paul Clifford Stait on 7 January 2014
07 Jan 2014 AD01 Registered office address changed from 42 St Mary's Road Leatherhead Surrey KT22 8EY on 7 January 2014
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jul 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
09 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
05 Jan 2010 CH01 Director's details changed for James Paul Clifford Stait on 2 October 2009
05 Jan 2010 CH01 Director's details changed for Benjamin Warner Dray on 2 October 2009
05 Jan 2010 AD02 Register inspection address has been changed