Advanced company searchLink opens in new window

SOCIAL DIRECT MARKETING LTD

Company number 07927594

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)
08 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
29 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 30/01/2018
07 Jun 2018 PSC07 Cessation of Inchora Limited as a person with significant control on 31 March 2017
07 Jun 2018 PSC02 Notification of Inchora Direct Limited as a person with significant control on 31 March 2017
12 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 29/06/2018.
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 30/01/17 Statement of Capital gbp 100.00
17 Jan 2017 TM01 Termination of appointment of Inchora Ltd as a director on 16 January 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 AD01 Registered office address changed from Suite 2 st Giles House St. Giles Street Norwich NR2 1JN to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 8 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AP01 Appointment of Mr Steve Dennis Whatley as a director on 28 November 2015
11 Nov 2015 TM01 Termination of appointment of Martyn Geoffrey George Cook as a director on 29 September 2015
04 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
04 Mar 2015 CH02 Director's details changed for Bln (Holdings) Limited on 31 March 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Aug 2013 AD01 Registered office address changed from Diamond House Vulcan Road North Norwich NR6 6AQ England on 13 August 2013
04 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jan 2012 NEWINC Incorporation