SUDARSKIS & PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Director's details changed for Advisors Holdings Limited on 2023-09-29

View Document

25/09/2325 September 2023 Secretary's details changed for Mr. Georges Emmanuel Sudarskis on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mrs Josiane Gisele Baeyens on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Georges Emmanuel Sudarskis on 2023-09-25

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOSIANE GISELE BAEYENS / 27/09/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 4 MONTPELIER STREET SUITE 19 LONDON SW7 1EE

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MONSIEUR GEORGES EMMANUEL SUDARSKIS / 27/09/2018

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/09/1717 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SAIL ADDRESS CHANGED FROM: C/O JONATHAN HOFFMAN RSM TENON 66 CHILTERN STREET LONDON LONDON W1U 4JT UNITED KINGDOM

View Document

20/06/1520 June 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADVISORS HOLDINGS LIMITED / 01/11/2014

View Document

20/06/1520 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O JOSIANE BAEYENS 4 MONTPELIER STREET LONDON SW7 1EE ENGLAND

View Document

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM C/O JONATHAN HOFFMAN RSM TENON 66 CHILTERN STREET LONDON LONDON W1U 4JT

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM 4 MONTPELIER STREET LONDON SW7 1EE ENGLAND

View Document

13/06/1413 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/06/1223 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

24/09/1124 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADVISORS HOLDINGS LIMITED / 30/05/2010

View Document

13/06/1113 June 2011 SAIL ADDRESS CHANGED FROM: C/O JONATHAN HOFFMAN VANTIS PLC 66 WIGMORE STREET LONDON LONDON W1U 2SB UNITED KINGDOM

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR. GEORGES EMMANUEL SUDARSKIS

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 66 WIGMORE STREET LONDON UK W1U 2HQ

View Document

27/09/1027 September 2010 CURREXT FROM 01/12/2010 TO 31/12/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 1 December 2009

View Document

05/07/105 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/07/102 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADVISORS HOLDINGS LIMITED / 21/02/2010

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOSIANE GISELE BAEYENS / 21/02/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. GEORGES EMMANUEL SUDARSKIS / 21/02/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 1 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGES SUDARSKIS / 26/06/2009

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSIANE BAEYENS / 26/06/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 1 December 2007

View Document

30/04/0830 April 2008 PREVEXT FROM 30/06/2007 TO 01/12/2007

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 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