SALES & MARKETING GLOBAL LIMITED
Status | ACTIVE |
Company No. | 06134717 |
Category | Private Limited Company |
Incorporated | 02 Mar 2007 |
Age | 17 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SALES & MARKETING GLOBAL LIMITED is an active private limited company with number 06134717. It was incorporated 17 years, 2 months, 27 days ago, on 02 March 2007. The company address is 32 High Street, Rickmansworth, WD3 1ER, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Gazette filings brought up to date
Date: 14 Mar 2020
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Old address: 32 High Street Rickmansworth WD3 1AR England
Change date: 2020-03-12
New address: 32 High Street Rickmansworth WD3 1ER
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-07
Old address: 35-37 Lowlands Road Harrow-on-the-Hill Middlesex HA1 3AW
New address: 32 High Street Rickmansworth WD3 1AR
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-29
Officer name: Mr Sachin Jayashekhar
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Address
Type: AD01
New address: 35-37 Lowlands Road Harrow-on-the-Hill Middlesex HA1 3AW
Old address: 19 Marlborough Court Marlborough Hill Harrow Middlesex HA1 1UF
Change date: 2014-08-29
Documents
Accounts amended with made up date
Date: 10 Jun 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 06 Sep 2012
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 02 Mar 2008
Category: Annual-return
Type: AR01
Made up date: 2008-03-02
Documents
Administrative restoration company
Date: 06 Sep 2012
Category: Restoration
Type: RT01
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sachin Jayashekhar
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Change registered office address company with date old address
Date: 03 May 2011
Action Date: 03 May 2011
Category: Address
Type: AD01
Old address: , 19 Marlborough Hill, Harrow, Middlesex, HA1 1UF, United Kingdom
Change date: 2011-05-03
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pradeep Devavarapu
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Certificate change of name company
Date: 05 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maple consultancy services LIMITED\certificate issued on 05/01/11
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krishna Karri
Documents
Appoint person director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Krishna Karri
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sachin Jayashekhar
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Sachin Jayashekhar
Change date: 2009-11-10
Documents
Change registered office address company with date old address
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Address
Type: AD01
Old address: , 19 Marlborough Hill, Harrow, Middlesex, HA1 1UF, United Kingdom
Change date: 2009-11-12
Documents
Change registered office address company with date old address
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Address
Type: AD01
Old address: , 45a Gayton Road, Harrow, Middlesex, HA1 2LT
Change date: 2009-11-12
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sachin jayashekhar / 26/02/2009
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sachin jayashekhar
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed sachin jayashekhar
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ranjini sachin
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 19/03/2008 from, 3 beacham road, high wycombe, HP12 4PF
Documents
Some Companies
17A HOLLAND ROAD,LONDON,NW10 5AY
Number: | 11443551 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COMMONWEALTH CLOSE,LEIGH,WN7 3BD
Number: | 11812471 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID SHARP DIGITISING LIMITED
UNIT 7 , NORTH MEADOWS,GOSPORT,PO12 1BP
Number: | 11632810 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GUILDHALL,WALSALL,WS1 1QW
Number: | 01404195 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PROPERTY MANAGEMENT (RIVERBANK) LIMITED
843 FINCHLEY ROAD,,NW11 8NA
Number: | 01082833 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 QUEENS ROAD,,SW14 8PJ
Number: | 04718828 |
Status: | ACTIVE |
Category: | Private Limited Company |