MORE SALES TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/06/219 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE BURNS / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BURNS / 23/08/2017

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

10/01/1610 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM OFFICE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

17/12/1417 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1310 December 2013 DISS40 (DISS40(SOAD))

View Document

08/12/138 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM OFFICE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BURNS / 24/07/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM OFFICE 404, 4TH FLOOR ALBANY HOUSE, 324-326 REGENT STREET LONDON W1B 3HH

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

05/12/115 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

04/12/114 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE BURNS

View Document

04/12/114 December 2011 SECRETARY APPOINTED MR JAMIE BURNS

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BURNS / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BURNS / 17/12/2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BURNS / 01/06/2008

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: FLAT 6 SALTER COURT 25 MONTAGUE ROAD LONDON SW19 1TD

View Document

19/11/0719 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information