SAPPHIRE CONSULTANTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Voluntary strike-off action has been suspended |
| 18/07/2518 July 2025 | Voluntary strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
| 03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
| 25/05/2525 May 2025 | Application to strike the company off the register |
| 09/11/249 November 2024 | Confirmation statement made on 2024-09-15 with no updates |
| 03/09/243 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/10/2321 October 2023 | Confirmation statement made on 2023-09-15 with no updates |
| 21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
| 05/07/235 July 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 52 Stuart Avenue Harrow HA2 9AZ on 2023-07-05 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/12/2215 December 2022 | Micro company accounts made up to 2021-12-31 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with updates |
| 14/09/2214 September 2022 | Notification of Charu Bansal as a person with significant control on 2022-06-21 |
| 14/09/2214 September 2022 | Termination of appointment of Sumit Garg as a director on 2022-06-21 |
| 14/09/2214 September 2022 | Appointment of Mrs Charu Bansal as a director on 2022-06-21 |
| 14/09/2214 September 2022 | Cessation of Sumit Garg as a person with significant control on 2022-06-21 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/09/1910 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SUMIT GARG / 01/09/2019 |
| 10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 14/08/1814 August 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
| 10/11/1710 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SUMIT GARG / 09/11/2017 |
| 10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT GARG / 09/11/2017 |
| 30/06/1730 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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