SADIECAT CONSULTING LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/02/2010 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

08/03/198 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM LITTLE ORCHARD BELLINGDON CHESHAM HP5 2XU ENGLAND

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JON BILLETT / 01/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN JON BILLETT / 01/06/2018

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1816 January 2018 27/12/17 STATEMENT OF CAPITAL GBP 95

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR TRISTAN NOYES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 55 ASHLAR COURT RAVENSCOURT GARDENS LONDON W6 0TU

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DENNIS NOYES / 16/10/2017

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR TRISTAN DENNIS NOYES

View Document

19/11/1519 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/02/1515 February 2015 CURREXT FROM 30/11/2014 TO 28/02/2015

View Document

01/12/141 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 42B LANCASTER GATE LONDON W2 3NA UNITED KINGDOM

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JON BILLETT / 12/11/2013

View Document

12/11/1312 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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