Advanced company searchLink opens in new window

PAUL SULLIVAN MARKETING LIMITED

Company number 10614777

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)
14 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 CH01 Director's details changed for Mr Paul Sullivan on 1 January 2022
21 Jan 2022 CH01 Director's details changed for Mr Paul Sullivan on 1 January 2022
21 Jan 2022 PSC04 Change of details for Mr Paul Sullivan as a person with significant control on 1 January 2022
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 AD01 Registered office address changed from 166 Fairfoot Road Bow London E3 4EL to 4 Fortuna House 15 Scarlet Close London E20 1FJ on 8 April 2019
05 Apr 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Aug 2018 CH01 Director's details changed for Mr Paul Sullivan on 12 February 2018
22 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2018 CS01 Confirmation statement made on 12 February 2018 with updates
26 Jul 2018 AD01 Registered office address changed from 10 Weston Chambers Weston Road Essex SS1 1AT England to 166 Fairfoot Road Bow London E3 4EL on 26 July 2018
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-13
  • GBP 1