Advanced company searchLink opens in new window

SALAMANDERSOFT LIMITED

Company number 06271613

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)
05 Sep 2024 AP01 Appointment of Mr Benjamin Paul Dunn as a director on 3 September 2024
03 Jul 2024 MR01 Registration of charge 062716130001, created on 2 July 2024
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
16 Oct 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
16 Oct 2023 AP01 Appointment of Mr Thomas Richard Welch as a director on 3 October 2023
16 Oct 2023 AD01 Registered office address changed from Unit 1 Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ England to Unit 1F Network Point Range Road Witney Oxfordshire OX29 0YN on 16 October 2023
16 Oct 2023 TM01 Termination of appointment of Richard Perryman Willis as a director on 3 October 2023
16 Oct 2023 TM01 Termination of appointment of Helen Linda Willis as a director on 3 October 2023
16 Oct 2023 PSC02 Notification of Education Technology Services Bidco Limited as a person with significant control on 3 October 2023
16 Oct 2023 TM02 Termination of appointment of Richard Willis as a secretary on 3 October 2023
16 Oct 2023 PSC07 Cessation of Richard Perryman Willis as a person with significant control on 3 October 2023
16 Oct 2023 PSC07 Cessation of Helen Linda Willis as a person with significant control on 3 October 2023
15 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
09 Nov 2021 AD01 Registered office address changed from 30 College Street East Bridgford Nottingham Nottinghamshire NG13 8LF to Unit 1 Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ on 9 November 2021
04 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
17 Jul 2021 MA Memorandum and Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 118
15 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates