SADE CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to C/O Dirench & Co, 151 West Green Road London N15 5EA on 2025-05-06

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from Office 408, Screenworks 22 Highbury Grove London N5 2ER United Kingdom to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2024-02-12

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

09/02/239 February 2023 Registered office address changed from 151 West Green Road London N15 5EA England to Office 408, Screenworks 22 Highbury Grove London N5 2ER on 2023-02-09

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/11/2227 November 2022 Current accounting period extended from 2022-03-31 to 2022-11-30

View Document

01/04/221 April 2022 Certificate of change of name

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

07/01/227 January 2022 Amended total exemption full accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Change of details for Ms Nihan Comlek as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

06/12/216 December 2021 Previous accounting period shortened from 2022-02-28 to 2021-11-30

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Change of details for Ms Nihan Buyuk Comlek as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Ms Nihan Buyuk Comlek on 2021-11-18

View Document

05/11/215 November 2021 Change of details for Ms Nihan Buyuk Comlek as a person with significant control on 2021-11-05

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS NIHAN BUYUK COMLEK / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MS NIHAN BUYUK COMLEK / 10/03/2021

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

22/02/2122 February 2021 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