Date | Description |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES |
2022-01-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-24 |
update statutory_documents 19/11/21 STATEMENT OF CAPITAL GBP 2520.00 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES |
2021-10-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-10-13 |
update statutory_documents DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-24 |
insert general_emails in..@saltyinvestor.com |
2021-01-24 |
delete source_ip 52.31.243.104 |
2021-01-24 |
insert email in..@saltyinvestor.com |
2021-01-24 |
insert index_pages_linkeddomain zendesk.com |
2021-01-24 |
insert source_ip 35.178.124.171 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
2019-08-08 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL OWEN |
2019-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCCREA |
2019-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHADWICK |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-09 |
delete address 90 High Street, Thame, Oxfordshire, OX9 3EH |
2017-12-09 |
insert address Broadway, Emborough, Radstock. BA3 4RY |
2017-12-09 |
update primary_contact 90 High Street, Thame, Oxfordshire, OX9 3EH => Broadway, Emborough, Radstock. BA3 4RY |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
2017-10-07 |
delete address 90 HIGH STREET THAME OX9 3EH |
2017-10-07 |
insert address HILLCREST BROADWAY EMBOROUGH RADSTOCK ENGLAND BA3 4RY |
2017-10-07 |
update registered_address |
2017-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2017 FROM
90 HIGH STREET
THAME
OX9 3EH |
2017-09-11 |
update statutory_documents SECRETARY APPOINTED MR RICHARD JAMES LINTON WEBB |
2017-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY DUNCOMBE |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-10-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-10-26 |
update statutory_documents 23/01/16 STATEMENT OF CAPITAL GBP 3173 |
2016-04-21 |
delete source_ip 52.30.188.52 |
2016-04-21 |
insert source_ip 52.31.243.104 |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-24 |
delete source_ip 109.228.22.183 |
2016-01-24 |
insert source_ip 52.30.188.52 |
2016-01-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2016-01-08 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-12-17 |
update statutory_documents 07/11/15 FULL LIST |
2015-03-30 |
delete person Alex Bennigsen |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2015-02-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2015-01-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-13 |
update statutory_documents 07/11/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-15 |
delete source_ip 109.228.18.190 |
2014-01-15 |
insert source_ip 109.228.22.183 |
2014-01-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2014-01-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2014-01-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-17 |
update statutory_documents 07/11/13 FULL LIST |
2013-12-16 |
update statutory_documents 01/09/13 STATEMENT OF CAPITAL GBP 3323 |
2013-08-19 |
update statutory_documents 24/01/13 STATEMENT OF CAPITAL GBP 1793 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-07 => 2012-11-07 |
2013-06-24 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2013-01-17 |
update statutory_documents 07/11/12 FULL LIST |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-26 |
update statutory_documents 31/08/12 STATEMENT OF CAPITAL GBP 1607 |
2012-08-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-08-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-08-06 |
update statutory_documents ALTER ARTICLES 26/07/2012 |
2012-02-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-14 |
update statutory_documents 07/11/11 FULL LIST |
2011-08-12 |
update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 1607 |
2011-08-11 |
update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 950 |
2011-08-11 |
update statutory_documents 25/01/11 STATEMENT OF CAPITAL GBP 950 |
2011-01-11 |
update statutory_documents 07/11/10 FULL LIST |
2011-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCCREA / 30/09/2010 |
2010-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-06-28 |
update statutory_documents 08/06/10 STATEMENT OF CAPITAL GBP 950 |
2010-04-18 |
update statutory_documents PREVEXT FROM 30/11/2009 TO 31/03/2010 |
2010-04-08 |
update statutory_documents COMPANY NAME CHANGED SALTY DOG INVESTOR LIMITED
CERTIFICATE ISSUED ON 08/04/10 |
2010-04-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-24 |
update statutory_documents CHANGE OF NAME 16/03/2010 |
2009-12-01 |
update statutory_documents 07/11/09 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCCREA / 30/11/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FREDERICK CHADWICK / 30/11/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LINTON WEBB / 30/11/2009 |
2009-09-15 |
update statutory_documents COMPANY NAME CHANGED TROJAN FURNITURE LIMITED
CERTIFICATE ISSUED ON 17/09/09 |
2009-07-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES LINTON WEBB |
2009-07-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARC HOLMES |
2009-06-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MCCREA |
2008-11-18 |
update statutory_documents DIRECTOR APPOINTED MARC HOLMES |
2008-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |