Advanced company searchLink opens in new window

THE SALAMANDER TRUST

Company number 06734362

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)
12 Jan 2024 AD01 Registered office address changed from 90 Wallis Road C/O Stopaids, Mainyard Studios, Office B London E9 5LN England to C/O Stopaids 167-169 C/O Stopaids, 167-169 Great Portland Street 5th Floor London W1F 5PF on 12 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
06 Jan 2022 AP01 Appointment of Ms Anjeline Charity Namiba as a director on 13 December 2021
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from PO Box E9 5LN 90 Wallis Road Mainyard Studios Office B 90 Wallis Road London E9 5LN England to 90 Wallis Road C/O Stopaids, Mainyard Studios, Office B London E9 5LN on 6 April 2021
06 Apr 2021 AD01 Registered office address changed from C/O Stopaids, the Grayston Centre 28 Charles Square Hoxton London N1 6HT England to PO Box E9 5LN 90 Wallis Road Mainyard Studios Office B 90 Wallis Road London E9 5LN on 6 April 2021
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
01 Mar 2020 TM01 Termination of appointment of Jennifer Gatsi as a director on 18 February 2020
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
28 Jun 2019 AD01 Registered office address changed from C/O Positively Uk St Marks Studios 14 Chillingworth Road London N7 8SH England to C/O Stopaids, the Grayston Centre 28 Charles Square Hoxton London N1 6HT on 28 June 2019
18 Mar 2019 AD01 Registered office address changed from Positively Uk 345 City Road London EC1V 1LR England to C/O Positively Uk St Marks Studios 14 Chillingworth Road London N7 8SH on 18 March 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
28 Aug 2018 AD01 Registered office address changed from Alice Welbourn Salamander Trust Positively Uk 345 City Road London EC1V 1LR to Positively Uk 345 City Road London EC1V 1LR on 28 August 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015