SANGARDE RESEARCH AND CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 17/01/1617 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SIAN SANGARDE BROWN / 28/03/2015 |
| 26/05/1526 May 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIP BROWN |
| 26/05/1526 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM FLORA COTTAGE 75 EPSOM ROAD GUILDFORD SURREY GU1 3PA |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/05/1420 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/05/1322 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 21/06/1221 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/05/1121 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 24/05/1024 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SIAN SANGARDE BROWN / 19/05/2010 |
| 08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 08/06/098 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 23/06/0823 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 31/05/0731 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 06/07/066 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
| 20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 24/05/0524 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
| 20/05/0520 May 2005 | NEW SECRETARY APPOINTED |
| 08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 23/07/0423 July 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
| 29/09/0329 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 07/08/037 August 2003 | COMPANY NAME CHANGED SERVICES2GO LIMITED CERTIFICATE ISSUED ON 07/08/03 |
| 14/07/0314 July 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
| 21/06/0321 June 2003 | NEW SECRETARY APPOINTED |
| 27/03/0327 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
| 25/03/0325 March 2003 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: G OFFICE CHANGED 25/03/03 FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE |
| 31/07/0231 July 2002 | NEW DIRECTOR APPOINTED |
| 26/06/0226 June 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
| 22/11/0122 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
| 29/06/0129 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
| 28/06/0028 June 2000 | NEW DIRECTOR APPOINTED |
| 28/06/0028 June 2000 | SECRETARY RESIGNED |
| 28/06/0028 June 2000 | NEW SECRETARY APPOINTED |
| 28/06/0028 June 2000 | DIRECTOR RESIGNED |
| 19/05/0019 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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