STRICTLY SALES & MARKETING LIMITED
Company number 06995421
- Company Overview for STRICTLY SALES & MARKETING LIMITED (06995421)
- Filing history for STRICTLY SALES & MARKETING LIMITED (06995421)
- People for STRICTLY SALES & MARKETING LIMITED (06995421)
- More for STRICTLY SALES & MARKETING LIMITED (06995421)
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) |
---|---|---|---|
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Jason Peck as a director | |
21 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Dennis Saunders on 1 February 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Angela Marie King on 1 February 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Jason David Peck on 1 February 2010 | |
24 Aug 2009 | 88(2) | Ad 20/08/09\gbp si 2@1=2\gbp ic 1/3\ | |
20 Aug 2009 | 288a | Director appointed angela claire king | |
20 Aug 2009 | 288a | Director appointed jason david peck | |
20 Aug 2009 | 288b | Appointment terminated director john purdon | |
20 Aug 2009 | 288b | Appointment terminated secretary chalfen secretaries LIMITED |