SAH CONSULTING LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
10/01/2510 January 2025 | Application to strike the company off the register |
05/11/245 November 2024 | Confirmation statement made on 2024-11-04 with updates |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-10-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-04 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/07/2331 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
23/01/2323 January 2023 | Registered office address changed from 9 Goldington Road Bedford MK40 3JY England to Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ on 2023-01-23 |
23/01/2323 January 2023 | Change of details for Mrs Sarah Anne Hollingworth as a person with significant control on 2023-01-23 |
11/11/2211 November 2022 | Secretary's details changed for Andrew Hollingworth on 2022-11-11 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/09/1617 September 2016 | REGISTERED OFFICE CHANGED ON 17/09/2016 FROM 137 BENGEO STREET HERTFORD HERTFORDSHIRE SG14 3EY |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/11/1529 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/12/1415 December 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/12/128 December 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 4 November 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/12/0916 December 2009 | Annual return made up to 4 November 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOLLINGWORTH / 15/12/2009 |
02/06/092 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
04/11/084 November 2008 | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
04/11/084 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW HOLLINGWORTH / 04/05/2007 |
04/11/084 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOLLINGWORTH / 04/05/2007 |
28/03/0828 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
22/11/0722 November 2007 | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | REGISTERED OFFICE CHANGED ON 22/07/07 FROM: 103 COWPER CRESCENT BENGEO HERTFORD SG14 3EB |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
19/10/0619 October 2006 | 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