SALESTREAM SALES AUTOMATION LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2330 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

22/05/2222 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Registered office address changed from 3 the Banks Bingham Nottingham NG13 8BL to Corner House Robey Close Linby Nottingham NG15 8AA on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

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

View Accounts

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/01/2031 January 2020 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

10/09/1810 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 8

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BLATHERWICK

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PAUL BLATHERWICK / 08/06/2017

View Document

27/10/1727 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR PAUL TERRY BLATHERWICK

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLATHERWICK

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 COMPANY NAME CHANGED FIT 4 SPORT 2010 LIMITED CERTIFICATE ISSUED ON 21/12/16

View Document

06/05/166 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL OGRIZOVIC

View Document

03/07/123 July 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES

View Document

10/06/1110 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR MICHAEL PAUL BLATHERWICK

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLATHERWICK

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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