Advanced company searchLink opens in new window

GET ME LEADS LTD

Company number 10556184

Filter by category

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
06 Sep 2022 PSC02 Notification of Altitude Internet Digital Marketing Services Limited as a person with significant control on 15 March 2022
16 Jun 2022 AA Micro company accounts made up to 31 January 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2022 PSC01 Notification of Daniel Corby as a person with significant control on 15 March 2022
15 Mar 2022 PSC07 Cessation of Rachel Clark as a person with significant control on 15 March 2022
15 Mar 2022 PSC07 Cessation of Jamie Clark as a person with significant control on 15 March 2022
15 Mar 2022 AD01 Registered office address changed from 318 High Street Rochester ME1 1BT England to Thremhall Park Start Hill Bishop's Stortford CM22 7WE on 15 March 2022
15 Mar 2022 TM01 Termination of appointment of Rachel Clark as a director on 15 March 2022
15 Mar 2022 TM01 Termination of appointment of Jamie Clark as a director on 15 March 2022
15 Mar 2022 AP01 Appointment of Mr Daniel Corby as a director on 15 March 2022
21 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
22 Sep 2020 AD01 Registered office address changed from 329 High Street Rochester Kent ME1 1DA England to 318 High Street Rochester ME1 1BT on 22 September 2020
24 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Sep 2019 CH01 Director's details changed for Mr Jamie Clark on 11 September 2019
11 Sep 2019 CH01 Director's details changed for Miss Rachel Douce on 11 September 2019
06 Sep 2019 PSC04 Change of details for Miss Rachel Douce as a person with significant control on 7 August 2019
06 Sep 2019 AD01 Registered office address changed from Office 8, Cranford House, 24a Longley Road Rainham Gillingham ME8 7RT England to 329 High Street Rochester Kent ME1 1DA on 6 September 2019
14 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates