SASB CONSULTANCY LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Registered office address changed from 34 st James Park Tunbridge Wells Kent TN1 2LH England to 3 Malton Way Tunbridge Wells TN2 4QE on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Jonathan Daniel Bloomfield on 2021-07-12

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 CESSATION OF JONATHAN DANIEL BLOOMFIELD AS A PSC

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KATE BLOOMFIELD / 25/03/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE BLOOMFIELD

View Document

06/12/186 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/01/184 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM HUNTERS 37 THE STREET STISTED BRAINTREE ESSEX CM77 8AW

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS KATE BLOOMFIELD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 PREVEXT FROM 30/06/2013 TO 31/07/2013

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DANIEL BLOOMFIELD / 31/08/2012

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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