About

Registered Number: 03408350
Date of Incorporation: 24/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: C/O Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, HA4 9UU,

 

Having been setup in 1997, Salespage Technologies Ltd has its registered office in Ruislip, it has a status of "Active". We do not know the number of employees at this organisation. The business has 5 directors listed as Cherry, Sara, Buhler, Nicholas Christian, Miller, Gary, Olohan, Paul John, White, Anita Mary Teresa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRY, Sara 31 December 2003 - 1
BUHLER, Nicholas Christian 31 December 2003 09 February 2010 1
MILLER, Gary 31 December 2003 01 March 2005 1
OLOHAN, Paul John 04 November 1998 28 February 2003 1
WHITE, Anita Mary Teresa 24 July 1997 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CH01 - Change of particulars for director 10 August 2020
CH01 - Change of particulars for director 10 August 2020
PSC04 - N/A 10 August 2020
PSC04 - N/A 10 August 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 24 August 2019
CH04 - Change of particulars for corporate secretary 02 July 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 29 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 18 July 2017
AD01 - Change of registered office address 27 June 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
RESOLUTIONS - N/A 03 March 2010
SH19 - Statement of capital 03 March 2010
CAP-SS - N/A 03 March 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363a - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 27 May 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 24 August 2000
395 - Particulars of a mortgage or charge 23 August 2000
CERTNM - Change of name certificate 03 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 22 December 1999
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
RESOLUTIONS - N/A 21 September 1999
RESOLUTIONS - N/A 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
123 - Notice of increase in nominal capital 19 August 1999
AA - Annual Accounts 01 July 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
287 - Change in situation or address of Registered Office 10 November 1998
363s - Annual Return 11 September 1998
288c - Notice of change of directors or secretaries or in their particulars 11 September 1998
225 - Change of Accounting Reference Date 30 March 1998
225 - Change of Accounting Reference Date 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.