STURGE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
19/06/2519 June 2025 | Director's details changed for Mr Gavin Dennis Sturge on 2025-06-19 |
18/06/2518 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/07/2421 July 2024 | Micro company accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Registered office address changed from 29 Royal Crescent Mews London W11 4SY England to 85 Harefield Road London SE4 1LU on 2022-11-30 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
01/05/221 May 2022 | Micro company accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/05/187 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
09/05/179 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/08/1614 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
03/06/163 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/05/1516 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/05/1431 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | 26/03/14 STATEMENT OF CAPITAL GBP 4 |
15/06/1315 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
16/05/1116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / NORAINI STURGE / 01/05/2011 |
27/10/1027 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/05/1015 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
08/07/098 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
18/05/0918 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
16/05/0816 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | NEW SECRETARY APPOINTED |
19/07/0219 July 2002 | SECRETARY RESIGNED |
31/05/0231 May 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
24/05/0224 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
17/05/0217 May 2002 | DIRECTOR RESIGNED |
09/05/029 May 2002 | 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