SASUDI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

04/09/254 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/10/236 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Registered office address changed from Sasudi Limited 199 Bishopsgate London EC2M 3TY England to 5 Lockhart Lodge Gordon Road London E4 6BS on 2021-10-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/09/192 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 199 BISHOPSGATE 199 BISHOPSGATE LONDON EC2M 3TY ENGLAND

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

19/07/1819 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LEIGH ASHTON / 04/05/2018

View Document

11/05/1811 May 2018 CESSATION OF JONATHAN CHARLES MILLS AS A PSC

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 220

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MISS MONIKA ANNA SLOWIKOWSKA / 03/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 78 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 100

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH ASHTON / 04/06/2015

View Document

08/06/158 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1527 May 2015 ADOPT ARTICLES 30/04/2015

View Document

27/05/1527 May 2015 ADOPT ARTICLES 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MILLS / 08/01/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH ASHTON / 08/01/2014

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MRS LEIGH ASHTON

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES MILLS

View Document

13/10/1413 October 2014 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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