SAPIENZA CONSULTING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Termination of appointment of Mark Van Oeveren as a director on 2024-01-31

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

06/04/236 April 2023 Full accounts made up to 2021-12-31

View Document

22/02/2322 February 2023 Director's details changed for Helen Shaw on 2023-02-21

View Document

28/12/2228 December 2022 Director's details changed for Helen Shaw on 2022-12-22

View Document

22/12/2222 December 2022 Notification of a person with significant control statement

View Document

16/12/2216 December 2022 Cessation of Sapienza Consulting Holdings Bv as a person with significant control on 2022-07-13

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Termination of appointment of Claire Louise Macpherson as a secretary on 2022-05-03

View Document

15/02/2215 February 2022 Appointment of Mr Mark Van Oeveren as a director on 2022-02-03

View Document

10/02/2210 February 2022 Termination of appointment of Claire Louise Macpherson as a director on 2022-01-31

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

08/10/218 October 2021 Register inspection address has been changed from A2/1064 Cody Technology Park Old Ively Road Farnborough GU14 0LX England to Level 2 Apex Plaza Forbury Road Reading RG1 1AX

View Document

07/10/217 October 2021 Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to Cale House Station Road Wincanton BA9 9FE on 2021-10-07

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029860230003

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029860230002

View Document

03/01/203 January 2020 ADOPT ARTICLES 06/12/2019

View Document

03/01/203 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CESSATION OF TARIK LARFAOUI AS A PSC

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAPIENZA CONSULTING HOLDINGS BV

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR TARIK LARFAOUI

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR DERREN MARK STROUD

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

16/05/1916 May 2019 CESSATION OF ANDREA BENNETTI AS A PSC

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL BEARMAN

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEARMAN

View Document

16/05/1916 May 2019 CESSATION OF MICHAEL ANTHONY BEARMAN AS A PSC

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BEARMAN / 06/04/2016

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREA BENNETTI / 06/04/2016

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR TARIK LARFAOUI / 06/04/2016

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR ANDREA BENNETTI

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1322 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TARIK LARFAOUI / 20/05/2013

View Document

29/11/1229 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 SAIL ADDRESS CREATED

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

23/11/1023 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEARMAN / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TARIK LARFAOUI / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0827 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/11/0416 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 ADOPT MEM AND ARTS 08/10/98

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/01/987 January 1998 NC INC ALREADY ADJUSTED 09/12/97

View Document

07/01/987 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 £ NC 100/1000 09/12/97

View Document

07/01/987 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 4 WATER STREET LIVERPOOL L2 3SX

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/11/942 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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