S A C MARKETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document (might not be available)

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document (might not be available)

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document (might not be available)

22/12/2322 December 2023 Registration of charge 043803280011, created on 2023-12-11

View Document (might not be available)

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Director's details changed for Mr Marcus Damien George Murphy on 2023-06-13

View Document (might not be available)

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document (might not be available)

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document (might not be available)

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document (might not be available)

20/04/2120 April 2021 APPOINTMENT TERMINATED, SECRETARY PAUL MURPHY

View Document

20/04/2120 April 2021 SECRETARY APPOINTED MRS EMMA MAY ANNE MEIKLE

View Document (might not be available)

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document (might not be available)

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document (might not be available)

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document (might not be available)

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document (might not be available)

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document (might not be available)

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document (might not be available)

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document (might not be available)

31/03/1631 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document (might not be available)

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043803280010

View Document (might not be available)

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043803280009

View Document (might not be available)

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document (might not be available)

09/04/159 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document (might not be available)

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document (might not be available)

19/03/1419 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document (might not be available)

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA MEIKLE

View Document (might not be available)

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043803280008

View Document (might not be available)

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043803280007

View Document (might not be available)

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document (might not be available)

22/03/1322 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document (might not be available)

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MAY ANNE MEIKLE / 25/02/2012

View Document (might not be available)

13/03/1213 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document (might not be available)

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DAMIEN GEORGE MURPHY / 25/02/2012

View Document (might not be available)

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MURPHY / 25/02/2012

View Document (might not be available)

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1119 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document (might not be available)

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM LINCOLN HOUSE MALCOLM STREET DERBY DE23 8LT

View Document (might not be available)

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

23/03/1023 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document (might not be available)

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MAY ANNE MURPHY / 25/02/2010

View Document (might not be available)

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MURPHY / 25/02/2010

View Document (might not be available)

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document (might not be available)

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR JUNE MURPHY

View Document (might not be available)

04/08/084 August 2008 DIRECTOR APPOINTED MR MARCUS DAMIAN GEORGE MURPHY

View Document (might not be available)

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document (might not be available)

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document (might not be available)

11/04/0611 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document (might not be available)

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

24/05/0524 May 2005 SECRETARY RESIGNED

View Document (might not be available)

03/05/053 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document (might not be available)

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/05/0414 May 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document (might not be available)

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/07/03

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/05/0311 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document (might not be available)

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document (might not be available)

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document (might not be available)

13/05/0213 May 2002 SECRETARY RESIGNED

View Document (might not be available)

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document (might not be available)

25/02/0225 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company