SARNMERE CONSULTING LTD

Company Documents

DateDescription
13/10/2513 October 2025 NewRegistered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2025-10-13

View Document

28/07/2528 July 2025 Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to White House Farm Rumburgh Halesworth Suffolk IP19 0NG on 2025-07-28

View Document

28/07/2528 July 2025 Registered office address changed from White House Farm Rumburgh Halesworth Suffolk IP19 0NG England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2025-07-28

View Document

22/04/2522 April 2025 Termination of appointment of Suzanne Lovell as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Suzanne Elizabeth Lovell as a director on 2025-04-22

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 SOLVENCY STATEMENT DATED 08/10/18

View Document

01/11/181 November 2018 STATEMENT BY DIRECTORS

View Document

01/11/181 November 2018 REDUCE ISSUED CAPITAL 08/10/2018

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY BLACKHAM

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE LOVELL / 05/05/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH LOVELL / 05/05/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 9 THE MORAINE WHITTLESFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4AH

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BLACKHAM / 26/06/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

30/09/1130 September 2011 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