SAYARI CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM TOP FLOOR FLAT 74 PEMBROKE ROAD CLIFTON BRISTOL BS8 3EG |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
07/11/167 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAIRE |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/05/1621 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/06/122 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/05/1030 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MINAYO HAIRE / 05/05/2010 |
30/05/1030 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GERALD HAIRE / 05/05/2010 |
30/05/1030 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/07/066 July 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | NEW SECRETARY APPOINTED |
16/05/0516 May 2005 | SECRETARY RESIGNED |
16/05/0516 May 2005 | DIRECTOR RESIGNED |
05/05/055 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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