THE SALTY SEA COD LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 Application to strike the company off the register

View Document

27/10/2427 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

14/08/2414 August 2024 Termination of appointment of Philip Richard Hulse as a director on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Coach House Church Lane Mapperley Ilkeston DE7 6BS on 2024-08-14

View Document

14/08/2414 August 2024 Elect to keep the directors' register information on the public register

View Document

14/08/2414 August 2024 Cessation of Philip Richard Hulse as a person with significant control on 2024-08-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-01-31

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-10-15 with no updates

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Arch 312 Frederick Terrace London E8 4EW England to 20-22 Wenlock Road London N1 7GU on 2022-01-11

View Document

15/10/2115 October 2021 Appointment of Mr Kevin Barry Dinneen as a director on 2021-10-10

View Document

15/10/2115 October 2021 Change of details for Mr Philip Richard Hulse as a person with significant control on 2021-10-10

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2013 January 2020 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