Advanced company searchLink opens in new window

SALESMASTER UK LIMITED

Company number 06694155

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)
07 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares consolidated 23/02/2017
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2017 MR04 Satisfaction of charge 1 in full
16 Feb 2017 MR01 Registration of charge 066941550002, created on 14 February 2017
21 Nov 2016 AP01 Appointment of Mr Anthony John Bailey as a director on 21 November 2016
31 Oct 2016 AA Full accounts made up to 29 February 2016
13 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
31 May 2016 TM01 Termination of appointment of Richard John Forman as a director on 27 May 2016
06 Apr 2016 CH01 Director's details changed for Mr George Roger Oscroft on 18 March 2016
13 Jan 2016 CH01 Director's details changed for Mr Christopher George Stott on 22 December 2015
21 Sep 2015 AA Full accounts made up to 28 February 2015
18 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20,900
15 May 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 19,800
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 19,800
08 Dec 2014 AD01 Registered office address changed from Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX to Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF on 8 December 2014
16 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 19,800
12 Aug 2014 AA Full accounts made up to 28 February 2014
26 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 19,800
26 Sep 2013 CH01 Director's details changed for Mr Richard John Forman on 2 April 2013
10 Sep 2013 AA Accounts for a small company made up to 28 February 2013
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 19,800.00
19 Apr 2013 CC04 Statement of company's objects
19 Apr 2013 SH02 Sub-division of shares on 12 April 2013
19 Apr 2013 SH10 Particulars of variation of rights attached to shares
19 Apr 2013 SH08 Change of share class name or designation
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 12/04/2013
  • RES12 ‐ Resolution of varying share rights or name