SAYARI CONSULTANCY LTD

Company Documents

DateDescription
14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM TOP FLOOR FLAT 74 PEMBROKE ROAD CLIFTON BRISTOL BS8 3EG

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAIRE

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/05/1621 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/06/122 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MINAYO HAIRE / 05/05/2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GERALD HAIRE / 05/05/2010

View Document

30/05/1030 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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