SANGHERA CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Harjit Singh Sanghera on 2024-10-08

View Document

25/06/2525 June 2025 Change of details for Mr Harjit Singh Sanghera as a person with significant control on 2024-10-08

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Registered office address changed from 14 High Street Tettenhall Wolverhampton WV6 8QT England to 1-3 Upper Street Tettenhall Wolverhampton West Midlands WV6 8QF on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Registered office address changed from Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU England to 14 High Street Tettenhall Wolverhampton WV6 8QT on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Registered office address changed from Sipher Accounting & Tax Regus House, Victory Way Crossways Business Park Dartford DA2 6QD England to Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU on 2023-03-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJIT SINGH SANGHERA / 01/05/2018

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 17 CODSALL ROAD WOLVERHAMPTON WV6 9EE ENGLAND

View Document

16/04/1816 April 2018 01/08/17 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR SONIA SANGHERA

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MS SONIA SANGHERA

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM K&B ACCOUNTANCY GROUP 10TH FLOOR, ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJIT SINGH SANGHERA

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM SJD ACCOUNTANCY 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD B72 1TJ UNITED KINGDOM

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/07/1321 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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