SALVUS TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
16/08/2316 August 2023 | Application to strike the company off the register |
06/08/236 August 2023 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Maplebank Maplebank Low Street Badingham Woodbridge IP13 8JS on 2023-08-06 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-04-04 |
26/03/2326 March 2023 | Registered office address changed from 36 Church Street Stradbroke Eye IP21 5HS to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-03-26 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
03/05/223 May 2022 | Cessation of Terence Edward Weston as a person with significant control on 2022-04-15 |
23/02/2223 February 2022 | Termination of appointment of Terence Edward Weston as a director on 2021-12-13 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/07/1423 July 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ARTHUR EMMOTT / 01/03/2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ARTHUR EMMOTT / 01/01/2010 |
09/06/109 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PASSMORE WEEKS MANAGEMENT SERV LTD / 01/01/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/05/078 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
04/02/064 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/05/055 May 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/05/044 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
01/05/041 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/034 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/05/037 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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