THE SALES GENERATOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Secretary's details changed for Sarah Gillian Wood on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from 18 Glenburnie Road London SW17 7PJ to 87 Huntingfield Road London SW15 5EA on 2024-02-28

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

13/10/1913 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH GILLIAN WOOD / 10/11/2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARK WILLIAM REA / 10/11/2014

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH GILLIAN WOOD / 22/03/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARK WILLIAM REA / 22/03/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 114 LAVENHAM ROAD LONDON SW18 5HF

View Document

20/03/9820 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 16/03/96; CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: BROADMEAD HOUSE HASSOCKS WEST SUSSEX BN6 8AN.

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/09/9322 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/04/9224 April 1992 S386 DISP APP AUDS 10/04/91

View Document

24/04/9224 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/04/9224 April 1992 EXEMPTION FROM APPOINTING AUDITORS 11/03/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/92

View Document

26/02/9226 February 1992 COMPANY NAME CHANGED COMMUNITY CONCERN VIDEO SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/92

View Document

31/05/9131 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/91

View Document

31/05/9131 May 1991 COMPANY NAME CHANGED KOMMUNIQUE GROUP LIMITED CERTIFICATE ISSUED ON 03/06/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: BRIDGE HOUSE 181 QUEEN STREET LONDON EC4V 4DD

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MMG DEVELOPMENTS LTD


  • 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