S N C CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
01/05/251 May 2025 | Confirmation statement made on 2024-04-08 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-16 with updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Registered office address changed from 2a Denoshire Road Westhill House Accounting Freedom Bexleyheath Kent DA6 8DS England to 15 Bench Field South Croydon CR2 7HX on 2021-07-15 |
15/07/2115 July 2021 | Change of details for Mrs. Silpa Chandarana as a person with significant control on 2021-06-30 |
15/07/2115 July 2021 | Director's details changed for Mrs. Silpa Chandarana on 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-03-16 with updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU UNITED KINGDOM |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
17/03/1617 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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