S A R I CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewDirector's details changed for Mr Simon Gillet on 2025-07-11

View Document

13/07/2513 July 2025 NewAppointment of Mr Simon Gillet as a director on 2025-07-11

View Document

13/07/2513 July 2025 NewDirector's details changed for Mr Simon David Gillet on 2025-07-13

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

05/04/245 April 2024 Director's details changed for Goffredo De Pascale on 2024-03-25

View Document

14/03/2414 March 2024 Termination of appointment of Marco Francesco Flammini as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Peter Holford Holloway as a director on 2024-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Director's details changed for Goffredo De Pascale on 2021-04-21

View Document

28/03/2228 March 2022 Change of details for Mr Goffredo De Pascale as a person with significant control on 2021-04-21

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

16/02/2216 February 2022 Termination of appointment of V&F Consulting Limited as a secretary on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

14/02/2014 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU UNITED KINGDOM

View Document

15/05/1915 May 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/05/1914 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 50000

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR GOFFREDO DE PASCALE / 14/07/2017

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GOFFREDO DE PASCALE / 20/05/2014

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 5 FIR CLOSE WALTON-ON-THAMES SURREY KT12 2SX

View Document

24/04/1724 April 2017 CORPORATE SECRETARY APPOINTED V&F CONSULTING LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 DIRECTOR APPOINTED MR ALFONSO PANTALENA

View Document

03/03/163 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GOFFREDO DE PASCALE / 01/01/2014

View Document

19/02/1419 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/04/112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GOFFREDO DE PASCALE / 31/03/2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GOFFREDO DE PASCALE / 06/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED GOFFREDO DE PASCALE

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY FREEPORT SERVICES (UK) LIMITED

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BEATY-POWNALL

View Document

06/03/086 March 2008 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