Advanced company searchLink opens in new window

SALTY DOG BRANDS LIMITED

Company number 05359283

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)
10 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with updates
07 Feb 2025 PSC04 Change of details for Mrs Judith Elizabeth Willis as a person with significant control on 6 April 2016
07 Feb 2025 PSC04 Change of details for Mr David Andrew Willis as a person with significant control on 6 April 2016
14 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
01 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
12 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
03 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
16 Feb 2023 CH01 Director's details changed for Mrs Judith Elizabeth Willis on 16 February 2023
16 Feb 2023 CH03 Secretary's details changed for Mrs Judith Elizabeth Willis on 16 February 2023
16 Feb 2023 CH01 Director's details changed for Mr David Andrew Willis on 1 February 2023
16 Feb 2023 AD01 Registered office address changed from Savoy House Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom to Savoy House Savoy Circus London W3 7DA on 16 February 2023
11 Jan 2023 PSC04 Change of details for Mrs Judith Elizabeth Willis as a person with significant control on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA to Savoy House Savoy Circus 78 Old Oak Common Lane London W3 7DA on 11 January 2023
11 Jan 2023 PSC04 Change of details for Mr David Andrew Willis as a person with significant control on 11 January 2023
11 Jan 2023 CH03 Secretary's details changed for Mrs Judith Elizabeth Willis on 11 January 2023
11 Jan 2023 CH01 Director's details changed for Mrs Judith Elizabeth Willis on 11 January 2023
11 Jan 2023 CH01 Director's details changed for Mr David Andrew Willis on 11 January 2023
21 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
18 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
02 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
24 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
18 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates