SALVE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of Alan Philip Clark as a director on 2025-08-28

View Document

09/05/259 May 2025 Appointment of Mr Michael Ian Henry as a director on 2025-05-06

View Document

29/04/2529 April 2025 Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2025-04-29

View Document

11/03/2511 March 2025 Termination of appointment of David Brian Burford as a director on 2025-02-28

View Document

11/03/2511 March 2025 Registered office address changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ United Kingdom to Grant House Bourges Boulevard Peterborough PE1 1NG on 2025-03-11

View Document

11/03/2511 March 2025 Appointment of Mr Alan Philip Clark as a director on 2025-02-28

View Document

22/08/2422 August 2024 Termination of appointment of Charles Kenny as a director on 2024-08-02

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Particulars of variation of rights attached to shares

View Document

11/07/2411 July 2024 Change of share class name or designation

View Document

11/07/2411 July 2024 Resolutions

View Document

20/05/2420 May 2024 Particulars of variation of rights attached to shares

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/11/233 November 2023

View Document

27/09/2327 September 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

05/09/235 September 2023 Appointment of Mr Paul David Brame as a director on 2023-06-30

View Document

05/09/235 September 2023 Termination of appointment of Nora June Densem as a director on 2023-06-30

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

30/03/2230 March 2022 Appointment of Nora June Densem as a director on 2022-02-24

View Document

30/03/2230 March 2022 Termination of appointment of Paul David Brame as a director on 2022-02-24

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

14/06/2114 June 2021 Second filing of a statement of capital following an allotment of shares on 2018-11-07

View Document

14/06/2114 June 2021 Second filing of a statement of capital following an allotment of shares on 2017-09-01

View Document

14/06/2114 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-05-14

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 SECOND FILED SH01 - 05/08/20 STATEMENT OF CAPITAL GBP 166.8463

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

12/10/2012 October 2020 14/05/20 STATEMENT OF CAPITAL GBP 156.1968

View Document

12/10/2012 October 2020 Statement of capital following an allotment of shares on 2020-05-14

View Document

06/10/206 October 2020 ARTICLES OF ASSOCIATION

View Document

06/10/206 October 2020 05/08/20 STATEMENT OF CAPITAL GBP 166.6162

View Document

06/10/206 October 2020 ADOPT ARTICLES 30/06/2020

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR JASON FOSTER

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HINTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 07/05/19 STATEMENT OF CAPITAL GBP 136.1041

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JASON CHARLES FOSTER

View Document

06/12/186 December 2018 Statement of capital following an allotment of shares on 2018-11-07

View Document

06/12/186 December 2018 07/11/18 STATEMENT OF CAPITAL GBP 1176922

View Document

06/12/186 December 2018 08/11/18 STATEMENT OF CAPITAL GBP 1353394

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

17/10/1817 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 114.0364

View Document

17/10/1817 October 2018 ADOPT ARTICLES 18/09/2018

View Document

17/10/1817 October 2018 SUB-DIVISION 18/09/18

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM UNIT 6 WHITE POST LANE LONDON E9 5EN ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 Statement of capital following an allotment of shares on 2017-08-29

View Document

22/09/1722 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 106.39

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIN NG / 01/09/2017

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM FLAT 2 HEATHFIELD HOUSE RUSHCROFT ROAD LONDON SW2 1LE UNITED KINGDOM

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIN NG / 01/09/2017

View Document

07/07/177 July 2017 SUB-DIVISION 26/04/17

View Document

12/05/1712 May 2017 SECOND FILING OF AP01 FOR ALEXANDER CRAIG ALLEN HINTON

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ALEXANDER CRAIG ALLEN HINTON

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED CKEN LIMITED CERTIFICATE ISSUED ON 24/03/17

View Document

06/12/166 December 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