SOMERSAULT CONSULTING LTD
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Micro company accounts made up to 2023-05-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-05-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MISS LARA ELIZABETH YOUNG / 18/02/2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM CHURCH COTTAGE WYVILLE GRANTHAM NG32 1AW ENGLAND |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LARA YOUNG / 18/02/2019 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM VALE HOUSE BELVOIR GRANTHAM LINCOLNSHIRE NG32 1RA |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17 |
29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA ELIZABETH YOUNG |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16 |
15/08/1615 August 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
29/02/1629 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
15/06/1515 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/06/1421 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/04/1429 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 8 WEST STREET OSBOURNBY LINCOLNSHIRE NG34 0DS |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MADELEINE ISAKSSON / 23/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LARA YOUNG / 23/05/2010 |
15/06/1015 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/02/1015 February 2010 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW |
04/06/094 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
30/08/0630 August 2006 | NEW DIRECTOR APPOINTED |
07/08/067 August 2006 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 4, 77 ROSENDALE ROAD WEST DULWICH SE21 8EZ |
23/05/0623 May 2006 | DIRECTOR RESIGNED |
23/05/0623 May 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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