SIIDA CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | Application to strike the company off the register |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-04-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-04-30 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
28/12/1728 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/05/1624 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
26/03/1626 March 2016 | DIRECTOR APPOINTED MRS SIAN EUNICE BEAUTYMAN |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/05/153 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/04/1229 April 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/05/1025 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN BEAUTYMAN / 21/04/2010 |
18/05/0918 May 2009 | DIRECTOR APPOINTED ANTONY JOHN BEAUTYMAN |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX |
05/05/095 May 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
28/04/0928 April 2009 | 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