Advanced company searchLink opens in new window

SALTYDOG INVESTOR LIMITED

Company number 06743621

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
25 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Jan 2022 SH06 Cancellation of shares. Statement of capital on 19 November 2021
  • GBP 2,520.00
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
19 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase 01/10/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Oct 2021 SH30 Directors statement and auditors report. Out of capital
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
08 Aug 2019 AP01 Appointment of Mr Daniel Owen as a director on 1 August 2019
08 Aug 2019 TM01 Termination of appointment of David John Mccrea as a director on 1 August 2019
08 Aug 2019 TM01 Termination of appointment of Douglas Frederick Chadwick as a director on 1 August 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
11 Sep 2017 AP03 Appointment of Mr Richard James Linton Webb as a secretary on 11 September 2017
11 Sep 2017 TM02 Termination of appointment of Anthony Hugh Duncombe as a secretary on 11 September 2017
11 Sep 2017 AD01 Registered office address changed from 90 High Street Thame OX9 3EH to Hillcrest Broadway Emborough Radstock BA3 4RY on 11 September 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016