SAILFISH CONSULTING LIMITED

Company Documents

DateDescription
17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY SIEW THOMAS

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES THOMAS / 01/09/2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM
81 LONDON ROAD
CAMBERLEY
SURREY
GU15 3TW

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM
RAVENSCOURT HOUSE 322A KING STREET
LONDON
W6 0RR
ENGLAND

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES THOMAS / 30/11/2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/12/038 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/12/035 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 COMPANY NAME CHANGED
STITCH 'N TIME LIMITED
CERTIFICATE ISSUED ON 05/12/01

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/11/009 November 2000 EXEMPTION FROM APPOINTING AUDITORS 03/11/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/11/993 November 1999 EXEMPTION FROM APPOINTING AUDITORS 26/10/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM:
43 OVERSTONE ROAD
LONDON
W6 OAD

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 EXEMPTION FROM APPOINTING AUDITORS 10/02/97

View Document

18/02/9718 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 COMPANY NAME CHANGED
OPEN VISION LIMITED
CERTIFICATE ISSUED ON 04/01/96

View Document

15/12/9515 December 1995 EXEMPTION FROM APPOINTING AUDITORS 11/12/95

View Document

15/12/9515 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/08/949 August 1994 EXEMPTION FROM APPOINTING AUDITORS 11/07/94

View Document

11/11/9311 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 COMPANY NAME CHANGED
PARALLEL SYSTEMS LIMITED
CERTIFICATE ISSUED ON 27/05/93

View Document

25/03/9325 March 1993 SECRETARY RESIGNED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM:
43 OVERSTONE ROAD
LONDON
W6 0AD

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information