SALIENT LABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mr. James Cleyton Downie as a director on 2025-01-17

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

09/12/249 December 2024 Appointment of Mr. Kristof Kunzmann as a director on 2023-05-01

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

24/10/2324 October 2023 Change of share class name or designation

View Document

16/10/2316 October 2023 Cessation of Jp-1 Yggdrasil Limited as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Notification of Marta Ciechonska as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Notification of Miles Priestman as a person with significant control on 2023-10-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/11/2221 November 2022 Cessation of Jack Priestman as a person with significant control on 2022-11-10

View Document

21/11/2221 November 2022 Notification of Jp-1 Yggdrasil Limited as a person with significant control on 2022-11-10

View Document

15/11/2215 November 2022 Notification of Jack Priestman as a person with significant control on 2022-11-10

View Document

15/11/2215 November 2022 Withdrawal of a person with significant control statement on 2022-11-15

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Cessation of Marta Ciechonska as a person with significant control on 2022-01-02

View Document

04/10/224 October 2022 Notification of a person with significant control statement

View Document

04/10/224 October 2022 Cessation of Miles Priestman as a person with significant control on 2022-01-02

View Document

04/10/224 October 2022 Cessation of Jack Priestman as a person with significant control on 2022-01-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Director's details changed for Dr Marta Ciechonska on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Dr Miles Priestman on 2021-10-18

View Document

13/07/2113 July 2021 Change of details for Dr Marta Ciechonska as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Dr Miles Priestman as a person with significant control on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM SECOND & THIRD FLOOR FLAT 20-22 LEATHER LANE LONDON LONDON EC1N 7SU UNITED KINGDOM

View Document

11/06/2011 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BOOT FREAKS LTD


  • 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