Advanced company searchLink opens in new window

SALUNDA LIMITED

Company number 05230854

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)
04 Apr 2017 CH01 Director's details changed for Alan Finlay on 31 March 2017
23 Feb 2017 AD01 Registered office address changed from Unit 14a Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW to 6 Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA on 23 February 2017
15 Feb 2017 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 9 February 2017
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
13 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 397,757,025
12 Sep 2016 AP01 Appointment of Mr Ian Ronald Broadhurst as a director on 4 August 2016
10 Aug 2016 AA Accounts for a small company made up to 31 December 2015
14 Jul 2016 AP02 Appointment of Ip2Ipo Services Limited as a director on 18 July 2014
02 Jun 2016 AP01 Appointment of Mr Rodney George Gordon Taylor as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Christopher John Harris as a director on 1 June 2016
28 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 234,738.151
21 Oct 2015 AD04 Register(s) moved to registered office address Unit 14a Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW
12 Oct 2015 CH01 Director's details changed for Christopher John Harris on 19 September 2015
01 Oct 2015 CH01 Director's details changed for Christopher John Harris on 1 October 2015
27 Apr 2015 AA Accounts for a small company made up to 31 December 2014
22 Jan 2015 AUD Auditor's resignation
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 October 2014
  • GBP 234,738.151
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 234,698.151
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2014 AP03 Appointment of David Richardson as a secretary on 23 October 2014
30 Oct 2014 TM02 Termination of appointment of Aldwych Secretaries Limited as a secretary on 23 October 2014
14 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 153,000.037
24 Sep 2014 TM01 Termination of appointment of Konrad Julian Karenowski as a director on 16 September 2014
24 Sep 2014 AP01 Appointment of Mr David Richardson as a director on 16 September 2014