SALTER LABS UK LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Amended accounts for a small company made up to 2024-03-31

View Document

01/04/251 April 2025 Second filing of a statement of capital following an allotment of shares on 2023-12-05

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2024-03-06

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2023-05-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

16/01/2516 January 2025 Appointment of Caitlin Elizabeth Anderson as a director on 2024-12-18

View Document

09/01/259 January 2025 Appointment of Mr Grant Michael Snelling as a director on 2024-12-18

View Document

09/01/259 January 2025 Appointment of James Bradley Pekarek as a director on 2024-12-18

View Document

09/01/259 January 2025 Appointment of Nigel John Bark as a director on 2024-12-18

View Document

28/10/2428 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 280 Bishopsgate London EC2M 4AG on 2024-10-28

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-03-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Termination of appointment of Dentons Secretaries Limited as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Registered office address changed from One Fleet Place London EC4M 7WS to 280 Bishopsgate London EC2M 4RB on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

17/03/2317 March 2023 Appointment of Mr Jonathon Singer as a director on 2023-01-01

View Document

17/03/2317 March 2023 Termination of appointment of Angela Jean Perkins as a director on 2023-01-01

View Document

17/03/2317 March 2023 Appointment of Hendrik Struik as a director on 2023-01-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD PRITCHARD

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

13/02/1813 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR EDWARD GREGORY PRITCHARD

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANE KIERNAN

View Document

28/03/1728 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED SNRDCO 3156 LIMITED CERTIFICATE ISSUED ON 13/03/14

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED JANE KIERNAN

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED ANGELA JEAN PERKINS

View Document

13/03/1413 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 5000

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

06/03/146 March 2014 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