- Company Overview for SALESAGILITY LIMITED (SC364788)
- Filing history for SALESAGILITY LIMITED (SC364788)
- People for SALESAGILITY LIMITED (SC364788)
- More for SALESAGILITY LIMITED (SC364788)
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) |
---|---|---|---|
16 Feb 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
25 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
25 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
31 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
11 Aug 2015 | CH01 | Director's details changed for Mr Greg Soper on 10 August 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Mrs Eleanor Logan on 11 August 2015 | |
12 May 2015 | AD01 | Registered office address changed from Albert House 4 Albert Place Stirling FK8 2QL to The Steeple King Street Stirling FK8 1DT on 12 May 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
08 Aug 2013 | AP01 | Appointment of Mrs Eleanor Logan as a director | |
16 Apr 2013 | AD01 | Registered office address changed from Stirling Business Centre Wellgreen Place Stirling Stirlingshire FK8 2DZ Scotland on 16 April 2013 | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
28 Aug 2012 | CH01 | Director's details changed for Mr Greg Soper on 28 August 2012 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | AD01 | Registered office address changed from Denny Business Centre Denny Stirling FK6 6GA on 29 June 2011 | |
15 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Greg Soper on 28 August 2010 | |
28 Aug 2009 | NEWINC | Incorporation |