2SIGMA CONSULTANCY LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Return of final meeting in a members' voluntary winding up

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-07-18

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

06/10/206 October 2020 CESSATION OF SHRUTI BATHAM AS A PSC

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR PRADEEP KUMAR / 10/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR PRADEEP KUMAR / 06/04/2019

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHRUTI BATHAM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED PRADEEP K LAL CONSULTING LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

12/04/1812 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP KUMAR

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP KUMAR / 12/11/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP KUMAR / 12/11/2015

View Document

03/09/153 September 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP KUMAR / 16/06/2011

View Document

19/08/1119 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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