SANTAK CONSULTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewAppointment of Mr Asif Zeeshan Butt as a director on 2024-08-12

View Document

19/07/2519 July 2025 NewCessation of Myra Esha Matloob as a person with significant control on 2024-08-12

View Document

19/07/2519 July 2025 NewNotification of Asif Zeeshan Butt as a person with significant control on 2024-08-12

View Document

19/07/2519 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

19/07/2519 July 2025 NewTermination of appointment of Myra Esha Matloob as a director on 2024-08-12

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Notification of Myra Esha Matloob as a person with significant control on 2024-08-12

View Document

20/08/2420 August 2024 Cessation of Asif Zeeshan Butt as a person with significant control on 2024-08-12

View Document

20/08/2420 August 2024 Termination of appointment of Asif Zeeshan Butt as a director on 2024-08-12

View Document

20/08/2420 August 2024 Appointment of Miss Myra Esha Matloob as a director on 2024-08-12

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/12/2125 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/12/1925 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 58 (UNIT 3) MARKET STREET PADDOCK HUDDERSFIELD HD1 4SH ENGLAND

View Document

16/12/1616 December 2016 Registered office address changed from , 58 (Unit 3) Market Street, Paddock, Huddersfield, HD1 4SH, England to Unit 3, 58 Market Street Paddock Huddersfield HD1 4SH on 2016-12-16

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 59 OUZELWELL ROAD DEWSBURY WEST YORKSHIRE WF12 9EU ENGLAND

View Document

09/09/169 September 2016 Registered office address changed from , 59 Ouzelwell Road, Dewsbury, West Yorkshire, WF12 9EU, England to Unit 3, 58 Market Street Paddock Huddersfield HD1 4SH on 2016-09-09

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 Registered office address changed from , 16 Belvedere Terrace, Leeds, LS11 7EE to Unit 3, 58 Market Street Paddock Huddersfield HD1 4SH on 2015-09-22

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 16 BELVEDERE TERRACE LEEDS LS11 7EE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1311 July 2013 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