SALAMANDER SOLUTIONS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Mr Hatem Haidar as a director on 2025-03-04

View Document

28/03/2528 March 2025 Termination of appointment of David Roy Dahlquist as a director on 2025-03-04

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Director's details changed for Bernardus Van Den Brule on 2024-06-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2022-10-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Notification of a person with significant control statement

View Document

03/11/223 November 2022 Withdrawal of a person with significant control statement on 2022-11-03

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

09/07/219 July 2021 Termination of appointment of Walter Sherburne Burnap as a director on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED MC AAA LTD CERTIFICATE ISSUED ON 10/10/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / SALAMANDER SOLUTIONS INC. / 24/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / WALTER SHERBURNE BURNAP / 24/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUY HARLEY / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / BERNARDUS VAN DEN BRULE / 24/06/2019

View Document

10/06/1910 June 2019 CESSATION OF MC AAA HOLDING LIMITED AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALAMANDER SOLUTIONS INC.

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM MACKIE

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER CYRIL MALLINSON

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLINSON

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED WALTER SHERBURNE BURNAP

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED ROBERT GUY HARLEY

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED BERNARDUS VAN DEN BRULE

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MACKIE

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR VALENTIN PARISI

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 7100000

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081013530002

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/11/1411 November 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT OF DIRECTOR 17/02/2014

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ADAM MACKIE

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR VALENTIN PARISI

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ASHLEY MACKIE

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR KEITH THOMAS

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER MALLINSON

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR NELSON MARQUES FERNANDES

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1213 June 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company