- Company Overview for SOCIAL SELLING WITH SAM LIMITED (11716293)
- Filing history for SOCIAL SELLING WITH SAM LIMITED (11716293)
- People for SOCIAL SELLING WITH SAM LIMITED (11716293)
- More for SOCIAL SELLING WITH SAM LIMITED (11716293)
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 Feb 2025 | AA | Micro company accounts made up to 31 December 2023 | |
09 Jul 2024 | CH01 | Director's details changed for Ms Samantha Jane Rathling on 9 July 2024 | |
09 Jul 2024 | PSC04 | Change of details for Ms Samantha Jane Rathling as a person with significant control on 9 July 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Jul 2023 | PSC04 | Change of details for Ms Samantha Jane Rathling as a person with significant control on 28 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Ms Samantha Jane Rathling on 28 July 2023 | |
17 Jun 2023 | CH01 | Director's details changed for Ms Samantha Jane Rathling on 17 June 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
12 Jan 2023 | TM01 | Termination of appointment of Nicholas Robin Jones as a director on 1 January 2023 | |
20 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 December 2020 | |
14 Feb 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Andoly Carolus Rathling as a director on 1 January 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 2nd Floor, North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 11 February 2022 | |
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Nicholas Robin Jones on 1 April 2020 | |
03 Nov 2020 | PSC07 | Cessation of Andoly Carolus Rathling as a person with significant control on 1 October 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from Bramley House Bramley Road Long Eaton Nottingham NG10 3SX United Kingdom to 2nd Floor, North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 2 April 2019 | |
07 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-07
|