- Company Overview for SALTMINE VENTURES LTD (08189614)
- Filing history for SALTMINE VENTURES LTD (08189614)
- People for SALTMINE VENTURES LTD (08189614)
- More for SALTMINE VENTURES LTD (08189614)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
20 Sep 2018 | PSC01 | Notification of Jacqueline Elizabeth Greenway as a person with significant control on 1 January 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
19 Aug 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 20 Westlands Way Westlands Way Oxted Surrey RH8 0nd England to 20 Westlands Way Oxted Surrey RH8 0nd on 19 August 2015 | |
19 Aug 2015 | AP03 | Appointment of Mrs Pamela Kathleen Manster as a secretary on 31 March 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 70 Bywater Place Rotherhithe London SE16 5NE to 20 Westlands Way Oxted Surrey RH8 0nd on 19 August 2015 |