SANSCRIPT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewSecond filing to change the details of Sanjana Kaura as a person with significant control

View Document

07/08/257 August 2025 NewChange of details for Ms Sanjana Kaura as a person with significant control on 2025-08-07

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

07/01/257 January 2025 Registration of charge 038479440021, created on 2024-12-27

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Registration of charge 038479440020, created on 2024-11-01

View Document

19/06/2419 June 2024 Registration of charge 038479440018, created on 2024-06-14

View Document

19/06/2419 June 2024 Registration of charge 038479440019, created on 2024-06-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Registration of charge 038479440017, created on 2024-03-07

View Document

07/03/247 March 2024 Registration of charge 038479440016, created on 2024-03-07

View Document

02/03/242 March 2024 Registration of charge 038479440015, created on 2024-02-21

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Registration of charge 038479440014, created on 2023-08-31

View Document

31/08/2331 August 2023 Satisfaction of charge 038479440005 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, SECRETARY JAMES PLUMBRIDGE

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MS SANJANA KAURA / 01/02/2021

View Document

15/03/2115 March 2021 Change of details for Ms Sanjana Kaura as a person with significant control on 2021-02-01

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

01/02/211 February 2021 CESSATION OF JAMES PLUMBRIDGE AS A PSC

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES PLUMBRIDGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038479440005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038479440001

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038479440004

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038479440002

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038479440003

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JAMES PLUMBRIDGE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SANJANA KAURA / 31/08/2013

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 7 ADELAIDE CRESCENT BASEMENT FLAT HOVE EAST SUSSEX BN3 2JE UNITED KINGDOM

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PLUMBRIDGE / 31/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 SECRETARY APPOINTED MR JAMES PLUMBRIDGE

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY ALKA KAURA

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 48 LORNA ROAD HOVE E.SUSSEX BN3 3EN

View Document

24/03/1024 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

06/11/096 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ALKA KAURA / 21/01/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: GROUND FLOOR FLAT 501 KINGS ROAD LONDON SW10 0TU

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 501 KINGS ROAD LONDON SW10 0TU

View Document

25/03/0325 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

28/09/9928 September 1999 S386 DIS APP AUDS 24/09/99

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/99

View Document

28/09/9928 September 1999 S80A AUTH TO ALLOT SEC 24/09/99

View Document

24/09/9924 September 1999 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