S SATHEESH CONSULTANCY SERVICES LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

08/05/228 May 2022 Cessation of Emily Satheesh as a person with significant control on 2021-03-31

View Document

08/05/228 May 2022 Termination of appointment of Emily Satheesh as a director on 2022-05-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

29/10/2129 October 2021 Registered office address changed from First Floor, Telecom House 125- 135 Preston Road Brighton BN1 6AF England to 33 Blackthorn Road Reigate RH2 7nd on 2021-10-29

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

21/10/2021 October 2020 PREVSHO FROM 30/06/2021 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS EMILY SATHEESH

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY SATHEESH

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PO BOX BN1 6AF FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR JOSEPH SATHEESH / 06/07/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 33 BLACKTHORN ROAD REIGATE SURREY RH2 7ND UNITED KINGDOM

View Document

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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