SAPPHIRE CONSULTING GROUP LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-10-02 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with updates |
16/10/2416 October 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2024-10-02 |
02/10/242 October 2024 | Annual accounts for year ending 02 Oct 2024 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-02 |
03/07/243 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-02 |
10/06/2410 June 2024 | Current accounting period shortened from 2024-10-31 to 2024-10-02 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
19/10/2319 October 2023 | Notice to Registrar of companies voluntary arrangement taking effect |
02/10/232 October 2023 | Annual accounts for year ending 02 Oct 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
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 |
16/01/2316 January 2023 | Termination of appointment of David Paul Townsend as a director on 2023-01-03 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMMICK HOLDINGS LTD |
02/06/202 June 2020 | CESSATION OF KRISTY PAULINE MAKI GOULDSMITH AS A PSC |
02/06/202 June 2020 | CESSATION OF DAVID PAUL TOWNSEND AS A PSC |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
08/01/208 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOULDSMITH |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/06/1916 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL TOWNSEND |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
16/03/1916 March 2019 | DIRECTOR APPOINTED MR DAVID TOWNSEND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
23/04/1823 April 2018 | DIRECTOR APPOINTED CAPT DAVID KENNETH GOULDSMITH |
22/04/1822 April 2018 | 14/10/16 STATEMENT OF CAPITAL GBP 200 |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM GREENBANK GORRAN ST. AUSTELL CORNWALL PL26 6HN UNITED KINGDOM |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
14/10/1614 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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