Advanced company searchLink opens in new window

UK SALES PARTNERS LIMITED

Company number 08083612

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)
16 Jan 2024 TM02 Termination of appointment of Prb Company Secretarial Llp as a secretary on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to Suite 212-213 Business Design Centre 52 Upper Street London N1 0QH on 16 January 2024
11 Dec 2023 PSC04 Change of details for Nicholas Charles Johnson as a person with significant control on 11 December 2023
11 Dec 2023 CH01 Director's details changed for Nicholas Charles Johnson on 11 December 2023
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 CERTNM Company name changed citipeak promotions LIMITED\certificate issued on 23/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-28
30 Jun 2022 AD01 Registered office address changed from Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 30 June 2022
27 Jun 2022 AD01 Registered office address changed from Angel Business Suite 23 - 26 st. Albans Place London N1 0NX England to Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH on 27 June 2022
08 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
03 Jun 2021 PSC04 Change of details for Nicholas Charles Johnson as a person with significant control on 25 May 2021
16 Feb 2021 CH04 Secretary's details changed for Prb Company Secretarial Llp on 1 January 2021
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from 366 City Road Islington London EC1V 2PY to Angel Business Suite 23 - 26 st. Albans Place London N1 0NX on 5 June 2019
26 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
01 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
31 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100