- Company Overview for SALTY DOG BRANDS LIMITED (05359283)
- Filing history for SALTY DOG BRANDS LIMITED (05359283)
- People for SALTY DOG BRANDS LIMITED (05359283)
- More for SALTY DOG BRANDS LIMITED (05359283)
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 |