Advanced company searchLink opens in new window

SALESMASTER UK LIMITED

Company number 06694155

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 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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.09.2022.
02 Aug 2021 MA Memorandum and Articles of Association
02 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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