Advanced company searchLink opens in new window

SALAMANDER PROMOTIONS LIMITED

Company number 09390840

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)
15 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
03 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
08 Nov 2019 TM02 Termination of appointment of Incorporated Company Secretaries Limited as a secretary on 1 November 2019
30 Oct 2019 AD01 Registered office address changed from Coronation House 2 Queen Street Lymington SO41 9NH to 17 Northover Road Pennington Lymington SO41 8GU on 30 October 2019
15 May 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CH01 Director's details changed for Christopher John White on 25 July 2016
16 Aug 2016 CH01 Director's details changed for Susan White on 25 July 2016
15 Aug 2016 AD01 Registered office address changed from Headmaster's Hall the Square Pennington Lymington SO41 8GN United Kingdom to Coronation House 2 Queen Street Lymington SO41 9NH on 15 August 2016
12 Aug 2016 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 25 July 2016