- Company Overview for SALKO UK LIMITED (04133770)
- Filing history for SALKO UK LIMITED (04133770)
- People for SALKO UK LIMITED (04133770)
- Charges for SALKO UK LIMITED (04133770)
- More for SALKO UK LIMITED (04133770)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
17 Dec 2024 | CH01 | Director's details changed for Mr Dean Murphy on 6 December 2024 | |
19 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
11 May 2024 | AD01 | Registered office address changed from Oaklands Main Street Spaldington Goole North Humberside DN14 7NJ to Spaldington Court Main Street Spaldington DN14 7NL on 11 May 2024 | |
30 Jan 2024 | MR01 | Registration of charge 041337700009, created on 29 January 2024 | |
06 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
06 Jan 2024 | CH01 | Director's details changed for Gary Murphy on 5 January 2024 | |
06 Jan 2024 | PSC01 | Notification of Dean Murphy as a person with significant control on 6 January 2024 | |
06 Jan 2024 | PSC07 | Cessation of Dean Murphy as a person with significant control on 5 January 2024 | |
21 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Nov 2023 | AP01 | Appointment of Mr Dean Murphy as a director on 7 February 2001 | |
25 Sep 2023 | CH01 | Director's details changed for Mrs Georgina Wilkinson on 20 September 2023 | |
27 May 2023 | TM01 | Termination of appointment of David Webster as a director on 31 March 2023 | |
23 Mar 2023 | PSC04 | Change of details for Mr Dean Murphy as a person with significant control on 1 March 2023 | |
23 Mar 2023 | PSC01 | Notification of Jacqueline Murphy as a person with significant control on 1 March 2023 | |
18 Mar 2023 | CH01 | Director's details changed for Miss Georgina Murphy on 25 February 2023 | |
17 Mar 2023 | MA | Memorandum and Articles of Association | |
14 Mar 2023 | SH08 | Change of share class name or designation | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
22 Dec 2022 | PSC04 | Change of details for Mr Dean Murphy as a person with significant control on 9 December 2022 | |
22 Dec 2022 | CH01 | Director's details changed for Mr Dean Murphy on 9 December 2022 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates |