G. SADOWSKI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-05

View Document

26/10/2326 October 2023 Change of details for Carol Sadowski as a person with significant control on 2016-04-06

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

25/10/2325 October 2023 Change of details for Mr George Adam Joseph Sadowski as a person with significant control on 2016-04-06

View Document

25/10/2325 October 2023 Change of details for Carol Sadowski as a person with significant control on 2023-10-24

View Document

25/10/2325 October 2023 Change of details for Carol Sadowski as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Cessation of George Adam Joseph Sadowski as a person with significant control on 2023-10-24

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/11/215 November 2021 Change of details for Carol Sadowski as a person with significant control on 2021-09-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL SADOWSKI

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ADAM JOSEPH SADOWSKI

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ADAM JOSEPH SADOWSKI / 04/10/2017

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL SADOWSKI / 04/10/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL SADOWSKI / 15/09/2016

View Document

15/09/1615 September 2016 CHANGE PERSON AS SECRETARY

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ADAM JOSEPH SADOWSKI / 14/09/2016

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM FIRST FLOOR ST GILES HOUSE 15-21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ADAM JOSEPH SADOWSKI / 01/10/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: OAKDEAN,DEAN FARM LANE SOULBURY LEIGHTON BUZZARD BEDS,LU7 ODE

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

31/10/0231 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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