SDLT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
24/11/2424 November 2024 | Termination of appointment of Cheng Zhang as a director on 2023-06-29 |
22/11/2422 November 2024 | Change of details for Mr Ziqian Ju as a person with significant control on 2023-06-29 |
20/11/2420 November 2024 | Previous accounting period extended from 2024-02-26 to 2024-07-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with updates |
19/11/2419 November 2024 | Cessation of Cheng Zhang as a person with significant control on 2023-06-29 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
12/11/2312 November 2023 | Micro company accounts made up to 2023-02-26 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
30/06/2330 June 2023 | Certificate of change of name |
29/06/2329 June 2023 | Appointment of Ms Cheng Zhang as a director on 2023-06-29 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
29/06/2329 June 2023 | Change of details for Mr Ziqian Ju as a person with significant control on 2023-06-29 |
29/06/2329 June 2023 | Notification of Cheng Zhang as a person with significant control on 2023-06-29 |
29/06/2329 June 2023 | Registered office address changed from 11 Beryl Avenue London E6 5JT England to 23 Hancock House 20 Love Lane London SE18 6GU on 2023-06-29 |
27/04/2327 April 2023 | Confirmation statement made on 2023-02-20 with no updates |
26/02/2326 February 2023 | Annual accounts for year ending 26 Feb 2023 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-02-26 |
26/02/2226 February 2022 | Annual accounts for year ending 26 Feb 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 26/02/21 |
26/02/2126 February 2021 | Annual accounts for year ending 26 Feb 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 26/02/20 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
26/02/2026 February 2020 | Annual accounts for year ending 26 Feb 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 26/02/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
26/02/1926 February 2019 | Annual accounts for year ending 26 Feb 2019 |
25/10/1825 October 2018 | 26/02/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
26/02/1826 February 2018 | Annual accounts for year ending 26 Feb 2018 |
20/09/1720 September 2017 | 26/02/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 11 BERYL AVENUE LONDON E6 5JT ENGLAND |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
26/02/1726 February 2017 | Annual accounts for year ending 26 Feb 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 26 February 2016 |
11/04/1611 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM STUDIO 4 CROWN CLOSE BUSINESS CENTRE CROWN CLOSE LONDON E3 2JQ |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 26 February 2015 |
30/03/1530 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 26 February 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 11 BERYL AVENUE LONDON E6 5JT |
17/03/1417 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
26/02/1326 February 2013 | PREVSHO FROM 31/03/2013 TO 26/02/2013 |
26/02/1326 February 2013 | Annual accounts for year ending 26 Feb 2013 |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 84 STAG WORKS JOHN STREET SHEFFIELD YORKSHIRE S2 4QU ENGLAND |
02/03/122 March 2012 | 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