SANDIO CONSULTING LTD
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-09 with updates |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/09/1816 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
26/02/1626 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 50 CHERRY TREE AVENUE LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1RX |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/09/1413 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR CSABA DIOSZEGHY / 29/07/2013 |
20/02/1420 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESZTER SANDOR / 29/07/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/09/137 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/02/1316 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/03/124 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
10/09/1110 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ESZTER SANDOR / 20/09/2010 |
22/02/1122 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR CSABA DIOSZEGHY / 20/09/2010 |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESZTER SANDOR / 20/09/2010 |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 33 JASMINE CLOSE YEOVIL SOMERSET BA22 8QT |
15/09/1015 September 2010 | PREVSHO FROM 28/02/2010 TO 31/12/2009 |
08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ESZTER SANDOR / 08/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CSABA DIOSZEGHY / 08/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESZTER SANDOR / 08/03/2010 |
08/03/108 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
09/02/099 February 2009 | 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