- Company Overview for SALTASH BANDITS LTD (14179525)
- Filing history for SALTASH BANDITS LTD (14179525)
- People for SALTASH BANDITS LTD (14179525)
- More for SALTASH BANDITS LTD (14179525)
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 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
15 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Dec 2023 | PSC04 | Change of details for Miss Helen Lucas as a person with significant control on 27 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
03 Apr 2023 | TM01 | Termination of appointment of Dean Thomas as a director on 27 March 2023 | |
03 Apr 2023 | PSC07 | Cessation of Dean Thomas as a person with significant control on 27 March 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH England to 122 Fore Street Saltash PL12 6JW on 3 April 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH England to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on 21 February 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from 48 Fore Street Saltash PL12 6JL England to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on 21 February 2023 | |
06 Dec 2022 | PSC04 | Change of details for Mr Dean Thomas as a person with significant control on 5 December 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Dean Thomas on 5 December 2022 | |
17 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-17
|