Advanced company searchLink opens in new window

SALKELD LIMITED

Company number 10711341

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)
25 Jun 2025 TM01 Termination of appointment of Nicholas Mark Davis as a director on 20 June 2025
25 Jun 2025 AP01 Appointment of Mr David Judge as a director on 20 June 2025
02 Jun 2025 CH01 Director's details changed for Mr Nicholas Antony Clarke on 1 May 2025
02 Jun 2025 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 May 2025
23 Apr 2025 CS01 Confirmation statement made on 4 April 2025 with updates
12 Feb 2025 CH01 Director's details changed for Mr Nicholas Antony Clarke on 12 February 2025
12 Feb 2025 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 12 February 2025
12 Feb 2025 AD01 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 12 February 2025
29 Jan 2025 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 January 2025
29 Jan 2025 CH01 Director's details changed for Mr Nicholas Antony Clarke on 1 January 2025
28 Jan 2025 CH01 Director's details changed for Mr Nicholas Antony Clarke on 1 January 2025
28 Jan 2025 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 January 2025
27 Jan 2025 AA Total exemption full accounts made up to 29 April 2024
10 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 11,502
14 Nov 2024 AP01 Appointment of Mr Nicholas Mark Davis as a director on 13 November 2024
17 Jul 2024 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 16 July 2024
17 Jul 2024 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 17 July 2024
17 Jul 2024 CH01 Director's details changed for Mr Nicholas Antony Clarke on 16 July 2024
05 Jun 2024 CH01 Director's details changed for Mr Nicholas Antony Clarke on 15 April 2024
14 May 2024 CH01 Director's details changed for Mr Nicholas Antony Clarke on 1 May 2024
13 May 2024 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 May 2024
12 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
13 Mar 2024 MR04 Satisfaction of charge 107113410001 in full
19 Jan 2024 AA Total exemption full accounts made up to 29 April 2023
14 Jun 2023 PSC04 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 14 June 2023