Advanced company searchLink opens in new window

INSTITUTE OF SALES MANAGEMENT

Company number 10315789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 3 January 2024
13 Jun 2023 600 Appointment of a voluntary liquidator
13 Jun 2023 LIQ10 Removal of liquidator by court order
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 March 2023
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 14 March 2022
27 Mar 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 LIQ02 Statement of affairs
27 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-15
24 Mar 2021 AD01 Registered office address changed from 18 King William Street London EC4N 7BP to 66 Prescot Street London E1 8NN on 24 March 2021
10 Mar 2021 AD01 Registered office address changed from 18 King William Street London EC4N 7BP England to 18 King William Street London EC4N 7BP on 10 March 2021
16 Feb 2021 PSC01 Notification of Mehboobali Saiyed as a person with significant control on 1 February 2021
16 Feb 2021 PSC01 Notification of David Alexander Gilmour as a person with significant control on 1 February 2021
16 Feb 2021 PSC07 Cessation of Paul Randall Pybus as a person with significant control on 1 February 2021
05 Feb 2021 TM01 Termination of appointment of Paul Randall Pybus as a director on 1 February 2021
05 Feb 2021 TM01 Termination of appointment of Geoffrey John Trebert as a director on 1 February 2021
05 Feb 2021 AP01 Appointment of Mr Charles Patrick Joiner as a director on 1 February 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
23 Jun 2020 AP01 Appointment of Mr Geoffrey John Trebert as a director on 22 June 2020
17 Jan 2020 TM01 Termination of appointment of Thomas Moverley as a director on 4 January 2020
17 Jan 2020 TM01 Termination of appointment of Sarah Louise Guilbert as a director on 4 January 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
06 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 6 August 2019
02 Aug 2019 TM01 Termination of appointment of Roger Bradburn as a director on 31 May 2019