SADIE COLES H Q LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

20/03/2520 March 2025 Full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

15/02/2415 February 2024 Full accounts made up to 2023-07-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

26/04/2326 April 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Full accounts made up to 2020-07-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MISS SADIE JUDITH COLES / 19/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADIE JUDITH COLES / 19/05/2020

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SADIE JUDITH TELLER / 12/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADIE JUDITH TELLER / 12/06/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

05/07/165 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

17/06/1517 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

23/07/1423 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA SIAN LABAN / 23/07/2014

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

26/07/1326 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

23/07/1223 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/07/1118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SADIE JUDITH TELLER / 06/04/2011

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

08/07/108 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SADIE JUDITH TELLER / 12/06/2010

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 £ IC 75/60 21/01/04 £ SR 15@1=15

View Document

17/02/0417 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/034 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 £ SR 25@1 04/05/01

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 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