SALES METHODS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-04-30 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-25 with updates |
22/03/2422 March 2024 | Sub-division of shares on 2024-02-15 |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-04-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-25 with updates |
05/05/235 May 2023 | Appointment of Mr Andrew Freeston-Larter as a director on 2023-04-30 |
05/05/235 May 2023 | Termination of appointment of Steven John Bale as a director on 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/02/2316 February 2023 | Second filing of the annual return made up to 2012-04-25 |
16/02/2316 February 2023 | Second filing of the annual return made up to 2014-04-25 |
16/02/2316 February 2023 | Second filing of the annual return made up to 2013-04-25 |
13/02/2313 February 2023 | Second filing of Confirmation Statement dated 2017-04-25 |
02/02/232 February 2023 | Second filing of the annual return made up to 2015-04-25 |
02/02/232 February 2023 | Second filing of the annual return made up to 2016-04-25 |
27/01/2327 January 2023 | Statement of capital following an allotment of shares on 2012-01-27 |
11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2011-07-01 |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | Statement of capital on 2022-12-15 |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | Resolutions |
09/05/229 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/09/1912 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNER |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | Confirmation statement made on 2017-04-25 with updates |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
31/05/1631 May 2016 | Annual return made up to 2016-04-25 with full list of shareholders |
31/05/1631 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
07/05/157 May 2015 | Annual return made up to 2015-04-25 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual return made up to 2014-04-25 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BALE / 25/04/2013 |
29/04/1329 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual return made up to 2013-04-25 with full list of shareholders |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON GILDER / 25/04/2013 |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONNER / 25/04/2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/04/1226 April 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual return made up to 2012-04-25 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/1022 December 2010 | Registered office address changed from , 8 Lincoln's Inn Fields, London, WC2A 3BP on 2010-12-22 |
22/12/1022 December 2010 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, SECRETARY WRIGHTS SECRETARIES LIMITED |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONNER / 01/10/2009 |
28/06/1028 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WRIGHTS SECRETARIES LIMITED / 01/10/2009 |
28/06/1028 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
17/12/0917 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
29/09/0929 September 2009 | DIRECTOR APPOINTED MR RICHARD GORDON GILDER |
29/09/0929 September 2009 | DIRECTOR APPOINTED MR STEVEN JOHN BALE |
23/09/0923 September 2009 | COMPANY NAME CHANGED TAKU CONSULTING LTD CERTIFICATE ISSUED ON 24/09/09 |
21/09/0921 September 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
07/05/097 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS; AMEND |
29/04/0929 April 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 319 SHEEN ROAD RICHMOND TW10 5AW UK |
28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONNER / 25/04/2009 |
28/04/0928 April 2009 | SECRETARY APPOINTED WRIGHTS SECRETARIES LIMITED |
28/04/0928 April 2009 | |
28/05/0828 May 2008 | DIRECTOR APPOINTED MANAGING PARTNER MICHAEL RONALD CONNER |
25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
25/04/0825 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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