SANS FRONTIERE MARKETING LIMITED
Status | ACTIVE |
Company No. | 03445748 |
Category | Private Limited Company |
Incorporated | 07 Oct 1997 |
Age | 26 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SANS FRONTIERE MARKETING LIMITED is an active private limited company with number 03445748. It was incorporated 26 years, 7 months, 28 days ago, on 07 October 1997. The company address is Radland Radland, Saltash, PL12 6TR, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Capital cancellation shares
Date: 22 Mar 2023
Action Date: 01 Nov 2022
Category: Capital
Type: SH06
Date: 2022-11-01
Capital : 5,000 GBP
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Old address: Dolphin House Mill Lane Sidlesham West Sussex PO20 7LU England
New address: Radland St. Dominick Saltash PL12 6TR
Change date: 2023-01-05
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination secretary company with name termination date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-15
Officer name: Peter Lawson & Co Limited
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-06
New address: Dolphin House Mill Lane Sidlesham West Sussex PO20 7LU
Old address: Dolphin Cottage Mill Lane Sidlesham West Sussex PO20 7LU England
Documents
Change to a person with significant control
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-06
Psc name: Mrs Audrey Evans
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-06
Officer name: Mrs Audrey Evans
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-06
New address: Dolphin Cottage Mill Lane Sidlesham West Sussex PO20 7LU
Old address: Office 105 the Candlemakers West Street Lewes East Sussex BN7 2NZ England
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: Suite 2 the Hive 66 High Street Lewes East Sussex BN7 1XG England
Change date: 2018-06-22
New address: Office 105 the Candlemakers West Street Lewes East Sussex BN7 2NZ
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Old address: 73 High Street Lewes East Sussex BN7 1XG
Change date: 2017-11-09
New address: Suite 2 the Hive 66 High Street Lewes East Sussex BN7 1XG
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type small
Date: 17 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Auditors resignation limited company
Date: 12 Jun 2014
Category: Auditors
Type: AA03
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type small
Date: 15 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type small
Date: 30 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Change corporate secretary company with change date
Date: 21 Nov 2011
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Peter Lawson & Co Limited
Change date: 2011-10-07
Documents
Accounts with accounts type small
Date: 16 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type small
Date: 27 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Miscellaneous
Date: 07 Apr 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 07 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-01-07
Officer name: Audrey Evans
Documents
Accounts with accounts type small
Date: 17 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Capital
Type: 169
Description: £ ic 10000/5000 24/05/07 £ sr 5000@1=5000
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 15 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; no change of members
Documents
Legacy
Date: 09 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type small
Date: 17 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/99; full list of members
Documents
Legacy
Date: 05 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/07/99--------- £ si 9000@1=9000 £ ic 1000/10000
Documents
Resolution
Date: 21 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 1999
Category: Capital
Type: 123
Description: £ nc 1000/50000 10/06/99
Documents
Legacy
Date: 07 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 08/03/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Accounts with accounts type full
Date: 09 Apr 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/98; full list of members
Documents
Legacy
Date: 16 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 16/12/97 from: 37 high street lewes east sussex BN7 1XE
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GOODRIDGE COURT,GLOUCESTER,GL2 5EN
Number: | 04095228 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SITTANG CLOSE,COLCHESTER,CO2 9RB
Number: | 10261202 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 3, 207,LONDON,W1B 3HH
Number: | 10874737 |
Status: | ACTIVE |
Category: | Private Limited Company |
K M S COMMERCIAL PROPERTY MAINTENANCE LIMITED
THE WARREN 39,WHITEFIELD,M45 7HL
Number: | 03699466 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CAVELL STREET,LONDON,E1 2HP
Number: | 07544362 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BISHOP FLEMING,BRISTOL,BS1 4NT
Number: | 06243496 |
Status: | ACTIVE |
Category: | Private Limited Company |