THE INTERNATIONAL JOURNAL OF SALES TRANSFORMATION LIMITED
Company number 09178952
- Company Overview for THE INTERNATIONAL JOURNAL OF SALES TRANSFORMATION LIMITED (09178952)
- Filing history for THE INTERNATIONAL JOURNAL OF SALES TRANSFORMATION LIMITED (09178952)
- People for THE INTERNATIONAL JOURNAL OF SALES TRANSFORMATION LIMITED (09178952)
- More for THE INTERNATIONAL JOURNAL OF SALES TRANSFORMATION LIMITED (09178952)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Nov 2023 | PSC07 | Cessation of Philip Styrlund as a person with significant control on 1 December 2016 | |
30 Nov 2023 | PSC07 | Cessation of Consalia Limited as a person with significant control on 1 December 2016 | |
16 Nov 2023 | AD01 | Registered office address changed from 93 Fore Street Topsham Devon EX3 0HQ England to Suite 11 Brown House, Units 33 -34, Gleaming Wood Drive Gleaming Wood Drive Chatham Kent ME5 8RZ on 16 November 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from Suite 11, 33 - 34 Gleaming Wood Drive Chatham ME5 8RZ England to 93 Fore Street Topsham Devon EX3 0HQ on 16 November 2023 | |
20 Oct 2023 | PSC04 | Change of details for Mr Nicholas Richard De Cent as a person with significant control on 20 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
20 Sep 2023 | CH01 | Director's details changed for Mr Nicholas Richard De Cent on 20 September 2023 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
28 Jan 2019 | CH01 | Director's details changed for Mr Philip Roland Squire on 28 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Nicholas Richard De Cent on 28 January 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | AD01 | Registered office address changed from B1 Laser Quay Culpeper Close Rochester Kent ME2 4HU to Suite 11, 33 - 34 Gleaming Wood Drive Chatham ME5 8RZ on 5 July 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |