Advanced company searchLink opens in new window

SALEMETHOD LIMITED

Company number 02997067

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)
06 Dec 2019 CH01 Director's details changed for Bsc Msc Afbps Sc Pyschol Gillian Levett on 5 December 2019
15 Nov 2019 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 15 November 2019
18 Apr 2019 AA Micro company accounts made up to 24 June 2018
07 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
01 Oct 2018 TM01 Termination of appointment of Deborah Menadue as a director on 28 September 2018
23 Aug 2018 TM01 Termination of appointment of Simon John Cox as a director on 10 August 2018
12 Apr 2018 TM01 Termination of appointment of Jamie Davies as a director on 28 March 2018
29 Mar 2018 CH01 Director's details changed for Mrs Angela Clianthi on 29 March 2018
29 Mar 2018 AP01 Appointment of Mrs Angela Clianthi as a director on 16 March 2018
20 Feb 2018 AA Micro company accounts made up to 24 June 2017
02 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
22 Dec 2017 AP01 Appointment of Miss Philippa Jo Emmottt as a director on 9 December 2017
20 Mar 2017 AA Total exemption small company accounts made up to 24 June 2016
19 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
20 Jul 2016 AP01 Appointment of Mr Anthony Michael Coveney as a director on 19 July 2016
20 Jul 2016 TM01 Termination of appointment of Angela Frances Mott as a director on 19 July 2016
20 Jul 2016 TM01 Termination of appointment of Susan Lesley Crawford as a director on 25 September 2015
06 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Jan 2016 TM01 Termination of appointment of Stephen George Emmott as a director on 24 September 2015
06 Jan 2016 AP01 Appointment of Mr Jamie Davies as a director on 25 September 2015
26 Oct 2015 AA Total exemption small company accounts made up to 24 June 2015
27 Mar 2015 AA Total exemption small company accounts made up to 24 June 2014
15 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
30 Dec 2013 AP01 Appointment of Mr Simon John Cox as a director
24 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100