- Company Overview for SALESMASTER UK LIMITED (06694155)
- Filing history for SALESMASTER UK LIMITED (06694155)
- People for SALESMASTER UK LIMITED (06694155)
- Charges for SALESMASTER UK LIMITED (06694155)
- More for SALESMASTER UK LIMITED (06694155)
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 Dec 2023 | CH01 | Director's details changed for Mr Christopher George Stott on 10 November 2023 | |
07 Dec 2023 | PSC05 | Change of details for Salesmaster Holdings Limited as a person with significant control on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Richard Johnston on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Giles Spencer Smith on 10 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Anson Stephen Moniz on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Simon James Upton on 10 November 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
07 Sep 2023 | CH01 | Director's details changed for Mr Simon James Upton on 7 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Giles Spencer Smith on 7 September 2023 | |
15 Mar 2023 | AP01 | Appointment of Mr Richard Johnston as a director on 23 January 2023 | |
15 Mar 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
14 Mar 2023 | AP01 | Appointment of Mr Anson Moniz as a director on 23 January 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
21 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 September 2021 | |
19 Jul 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
03 May 2022 | AD01 | Registered office address changed from Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 3 May 2022 | |
18 Mar 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 October 2021 | |
29 Oct 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
24 Sep 2021 | CS01 |
Confirmation statement made on 10 September 2021 with no updates
|
|
02 Aug 2021 | MA | Memorandum and Articles of Association | |
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | SH08 | Change of share class name or designation | |
29 Jul 2021 | MR01 | Registration of charge 066941550004, created on 21 July 2021 | |
23 Jul 2021 | MR01 | Registration of charge 066941550003, created on 19 July 2021 |