Advanced company searchLink opens in new window

SALT AND PEGRAM LIMITED

Company number 06942622

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)
26 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
10 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Mar 2021 SH06 Cancellation of shares. Statement of capital on 24 November 2020
  • GBP 1,000
03 Mar 2021 PSC01 Notification of Dominick Sebastian Luke Pegram as a person with significant control on 24 November 2020
03 Mar 2021 PSC01 Notification of Emma-Louise Pegram as a person with significant control on 24 November 2020
03 Mar 2021 PSC07 Cessation of Amanda Jane Salt as a person with significant control on 24 November 2020
12 Feb 2021 AP01 Appointment of Emma-Louise Pegram as a director on 12 February 2021
10 Feb 2021 SH20 Statement by Directors
10 Feb 2021 SH19 Statement of capital on 10 February 2021
  • GBP 1,000
10 Feb 2021 CAP-SS Solvency Statement dated 25/01/21
10 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share capital by the sum £49,902 by the cancellation of the share premium account and releasing said sum to the profit and loss account. 25/01/2021
07 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Regulation 35 of table a be dispplied and that the articles of association does not restrict or prohibit the purchase by the company of its own shares out of distributable profits 24/11/2020
06 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Regulation 35VOF table a be disapplied and that the articles does no restrit or prohibit the purchase by the company of its own shares out of distributale profits 24/11/2020
08 Dec 2020 TM01 Termination of appointment of Nancy Caroline Wilde as a director on 25 November 2020
08 Dec 2020 TM01 Termination of appointment of Amanda Jane Salt as a director on 25 November 2020
12 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
19 Aug 2020 TM01 Termination of appointment of Thomas Sebastian Muers-Raby as a director on 18 August 2020
19 Aug 2020 MR01 Registration of charge 069426220002, created on 18 August 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates