- Company Overview for UK SALES PARTNERS LIMITED (08083612)
- Filing history for UK SALES PARTNERS LIMITED (08083612)
- People for UK SALES PARTNERS LIMITED (08083612)
- More for UK SALES PARTNERS LIMITED (08083612)
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
|
|
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
|