Advanced company searchLink opens in new window

SALKO UK LIMITED

Company number 04133770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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