RESULT STRATEGIC MARKETING LIMITED
Company number 03367027
- Company Overview for RESULT STRATEGIC MARKETING LIMITED (03367027)
- Filing history for RESULT STRATEGIC MARKETING LIMITED (03367027)
- People for RESULT STRATEGIC MARKETING LIMITED (03367027)
- Charges for RESULT STRATEGIC MARKETING LIMITED (03367027)
- More for RESULT STRATEGIC MARKETING LIMITED (03367027)
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) |
---|---|---|---|
18 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
16 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
14 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to The Granary High Street Turvey Bedford MK43 8DB on 13 September 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Joseph Carlton Wheeler as a person with significant control on 6 April 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from Mercers Manor Barns Sherington Buckinghamshire MK16 9PU United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 31 January 2017 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
14 Oct 2015 | TM02 | Termination of appointment of Georgina Bronte Busfield as a secretary on 16 April 2014 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to Mercers Manor Barns Sherington Buckinghamshire MK16 9PU on 24 August 2015 |