- Company Overview for STANDOUT FIELD MARKETING LIMITED (07960792)
- Filing history for STANDOUT FIELD MARKETING LIMITED (07960792)
- People for STANDOUT FIELD MARKETING LIMITED (07960792)
- Charges for STANDOUT FIELD MARKETING LIMITED (07960792)
- Registers for STANDOUT FIELD MARKETING LIMITED (07960792)
- More for STANDOUT FIELD MARKETING LIMITED (07960792)
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) |
---|---|---|---|
03 Aug 2023 | TM01 | Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023 | |
03 Aug 2023 | TM02 | Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Jonathan Chambers as a director on 1 August 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from C/O Dickson Minto W.S., Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023 | |
24 Feb 2023 | CS01 |
Confirmation statement made on 22 February 2023 with no updates
|
|
02 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
02 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
02 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
02 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
17 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
17 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
09 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
09 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
28 Feb 2022 | CS01 |
Confirmation statement made on 22 February 2022 with updates
|
|
28 Feb 2022 | AD02 | Register inspection address has been changed from 1 Elles View Barns Alton Road South Warnborough Hook Hampshire RG29 1RT to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | |
25 Feb 2022 | AD04 | Register(s) moved to registered office address C/O Dickson Minto W.S., Broadgate Tower 20 Primrose Street London EC2A 2EW | |
15 Oct 2021 | MR01 | Registration of charge 079607920001, created on 29 September 2021 | |
15 Sep 2021 | PSC07 | Cessation of The Sellex Company Limited as a person with significant control on 13 August 2021 | |
15 Sep 2021 | PSC02 | Notification of Avidity Group Holdings Limited as a person with significant control on 13 August 2021 | |
04 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | CS01 |
Confirmation statement made on 22 February 2021 with no updates
|
|
23 Jul 2020 | TM01 | Termination of appointment of Eric Allenby Alastair Craig as a director on 30 June 2020 | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Mar 2020 | CS01 |
Confirmation statement made on 22 February 2020 with no updates
|