Advanced company searchLink opens in new window

SALT WOOD LTD

Company number 10215848

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)
22 Jul 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 Aug 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with updates
12 Apr 2022 CERTNM Company name changed the deep ecology design club LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Jul 2020 AD01 Registered office address changed from Devenish Grange Devenish Lane Ascot SL5 9QU England to Crackalands Farm Combe Martin Ilfracombe EX34 0AZ on 22 July 2020
21 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
08 Jun 2020 AD01 Registered office address changed from Unit 2 Westcroft Park Polo Club, Windlesham Road Chobham Woking Surrey GU24 8SN England to Devenish Grange Devenish Lane Ascot SL5 9QU on 8 June 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
31 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2017 CS01 Confirmation statement made on 5 June 2017 with updates
30 Oct 2017 PSC01 Notification of Ross Le Ber-Smith as a person with significant control on 5 June 2017
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-06
  • GBP 10