Advanced company searchLink opens in new window

SALESDESK LIMITED

Company number 10294459

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)
09 Jul 2024 AD01 Registered office address changed from 19 Northampton Square London London EC1V 0AJ United Kingdom to 5 Brayford Square London E1 0SG on 9 July 2024
16 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
16 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
19 Apr 2023 AA Micro company accounts made up to 31 December 2022
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 4.9255
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 5.59742
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 4.53025
24 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
19 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
07 Jun 2022 AA Micro company accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 4.41176
16 Jun 2021 PSC07 Cessation of Matthew Carter as a person with significant control on 5 May 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
23 Apr 2021 AAMD Amended micro company accounts made up to 31 December 2020
23 Apr 2021 SH02 Sub-division of shares on 7 April 2021
05 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
05 Apr 2021 PSC01 Notification of Matthew Carter as a person with significant control on 10 March 2021
13 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 3.75
08 Feb 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
20 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
18 Apr 2020 AA Micro company accounts made up to 31 December 2019
09 Sep 2019 AA Micro company accounts made up to 31 December 2018