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 - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Director's details changed for Mr Simon Gillet on 2025-07-11 |
13/07/2513 July 2025 New | Appointment of Mr Simon Gillet as a director on 2025-07-11 |
13/07/2513 July 2025 New | Director's details changed for Mr Simon David Gillet on 2025-07-13 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
05/04/245 April 2024 | Director's details changed for Goffredo De Pascale on 2024-03-25 |
14/03/2414 March 2024 | Termination of appointment of Marco Francesco Flammini as a director on 2024-03-14 |
14/03/2414 March 2024 | Appointment of Mr Peter Holford Holloway as a director on 2024-03-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Director's details changed for Goffredo De Pascale on 2021-04-21 |
28/03/2228 March 2022 | Change of details for Mr Goffredo De Pascale as a person with significant control on 2021-04-21 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
16/02/2216 February 2022 | Termination of appointment of V&F Consulting Limited as a secretary on 2022-02-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
14/02/2014 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | FIRST GAZETTE |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU UNITED KINGDOM |
15/05/1915 May 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
14/05/1914 May 2019 | 03/04/19 STATEMENT OF CAPITAL GBP 50000 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
29/03/1929 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GOFFREDO DE PASCALE / 14/07/2017 |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GOFFREDO DE PASCALE / 20/05/2014 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 5 FIR CLOSE WALTON-ON-THAMES SURREY KT12 2SX |
24/04/1724 April 2017 | CORPORATE SECRETARY APPOINTED V&F CONSULTING LIMITED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | DIRECTOR APPOINTED MR ALFONSO PANTALENA |
03/03/163 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GOFFREDO DE PASCALE / 01/01/2014 |
19/02/1419 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
02/04/112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GOFFREDO DE PASCALE / 31/03/2011 |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GOFFREDO DE PASCALE / 06/03/2010 |
21/04/1021 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | DIRECTOR APPOINTED GOFFREDO DE PASCALE |
10/06/0810 June 2008 | APPOINTMENT TERMINATED SECRETARY FREEPORT SERVICES (UK) LIMITED |
10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BEATY-POWNALL |
06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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