Advanced company searchLink opens in new window

SALT COLLECTIVE LIMITED

Company number 11643532

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)
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2024 AA Micro company accounts made up to 31 March 2024
04 Jul 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 March 2024
17 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 CS01 Confirmation statement made on 15 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
24 Sep 2021 TM01 Termination of appointment of Out Filming Limited as a director on 21 September 2021
05 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
21 Oct 2019 PSC05 Change of details for Out Filming Limited as a person with significant control on 15 October 2019
21 Oct 2019 PSC04 Change of details for Mr Thomas Michael Gyr as a person with significant control on 15 October 2019
21 Oct 2019 PSC04 Change of details for Mr John Alwin Burton as a person with significant control on 15 October 2019
16 Oct 2019 CH02 Director's details changed for Studio Wood Limited on 14 October 2019
16 Oct 2019 CH02 Director's details changed for Studio Parr Limited on 14 October 2019
16 Oct 2019 CH02 Director's details changed for Out Filming Limited on 14 October 2019
16 Oct 2019 CH01 Director's details changed for Mr Thomas Michael Gyr on 14 October 2019
16 Oct 2019 CH01 Director's details changed for Mr John Alwin Burton on 14 October 2019
09 Oct 2019 AD01 Registered office address changed from 1C Portchester Place Bournemouth BH8 8JS England to Office 6 the Old Brewery 91a Southcote Road Bournemouth BH1 3SN on 9 October 2019
25 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-25
  • GBP 100