SAPPHIRE CONSULTING GROUP LTD

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-10-02

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

16/10/2416 October 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-10-02

View Document

02/10/242 October 2024 Annual accounts for year ending 02 Oct 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-02

View Document

03/07/243 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-02

View Document

10/06/2410 June 2024 Current accounting period shortened from 2024-10-31 to 2024-10-02

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

19/10/2319 October 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

02/10/232 October 2023 Annual accounts for year ending 02 Oct 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from Central Point Beech Street London EC2Y 8AD England to 40 Charlton Mead Drive Bristol BS10 6LG on 2023-02-17

View Document

16/01/2316 January 2023 Termination of appointment of David Paul Townsend as a director on 2023-01-03

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMMICK HOLDINGS LTD

View Document

02/06/202 June 2020 CESSATION OF KRISTY PAULINE MAKI GOULDSMITH AS A PSC

View Document

02/06/202 June 2020 CESSATION OF DAVID PAUL TOWNSEND AS A PSC

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GOULDSMITH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL TOWNSEND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

16/03/1916 March 2019 DIRECTOR APPOINTED MR DAVID TOWNSEND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED CAPT DAVID KENNETH GOULDSMITH

View Document

22/04/1822 April 2018 14/10/16 STATEMENT OF CAPITAL GBP 200

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM GREENBANK GORRAN ST. AUSTELL CORNWALL PL26 6HN UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

14/10/1614 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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