SALIX GAMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

12/01/2312 January 2023 Change of details for Miss Jessica Jer Saunders as a person with significant control on 2021-05-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Director's details changed for Miss Jessica Jer Saunders on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/06/201 June 2020 04/05/20 STATEMENT OF CAPITAL GBP 217.5

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MISS JESSICA JER SAUNDERS / 30/03/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA JER SAUNDERS / 30/03/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMOTECH LIMITED

View Document

24/03/2024 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 205

View Document

12/09/1912 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/06/181 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

08/08/178 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 07/06/17 STATEMENT OF CAPITAL GBP 180

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 160

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 154.3

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM C/O CHADDESLEY SANFORD ST EDMUNDS HOUSE 13 QUARRY STREET GUILDFORD SURREY GU1 3UY ENGLAND

View Document

02/02/172 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 120

View Document

22/11/1622 November 2016 SUB-DIVISION 19/10/16

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED DR NIGEL JOHN SAUNDERS

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM ROSEMOUNT GROSVENOR ROAD GODALMING SURREY GU7 1NZ UNITED KINGDOM

View Document

01/04/161 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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