SALT AND PEPPER CONSULTANCY LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Change of details for Mr Richard Dale as a person with significant control on 2021-07-07

View Document

04/03/224 March 2022 Director's details changed for Mr Richard Dale on 2021-07-07

View Document

27/04/2127 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DALE / 31/08/2020

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD DALE / 31/08/2020

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM WATERS EDGE FROGMILL HURLEY MAIDENHEAD BERKSHIRE SL6 5NL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/04/185 April 2018 DIRECTOR APPOINTED MR RICHARD DALE

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR RICHARD DALE

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA PEYTON

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DALE

View Document

04/04/184 April 2018 CESSATION OF AMANDA JANE PEYTON AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM THE LAUNDRY SCHOOL LANE MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2HJ

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/05/1518 May 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 56 QUEENS ROAD QUEENS ROAD MARLOW BUCKINGHAMSHIRE SL7 2PY

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1325 February 2013 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