Advanced company searchLink opens in new window

SALKAMARIT LIMITED

Company number 04344510

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)
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 TM02 Termination of appointment of Michael Bedford Hughes as a secretary on 31 December 2015
18 Jan 2016 TM02 Termination of appointment of Michael Bedford Hughes as a secretary on 31 December 2015
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 CH01 Director's details changed for Clare Michelle Johnson on 16 November 2011
30 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
08 Dec 2011 AP01 Appointment of Mr Andrew Craig Douglas as a director
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Clare Michelle Johnson on 13 January 2011
02 Nov 2010 AD01 Registered office address changed from 4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD on 2 November 2010
28 May 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Clare Michelle Johnson on 1 December 2009
10 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2009 363a Return made up to 21/12/08; full list of members
15 Jan 2009 MEM/ARTS Memorandum and Articles of Association
15 Jan 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital