SDLT 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
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/11/2424 November 2024 Termination of appointment of Cheng Zhang as a director on 2023-06-29

View Document

22/11/2422 November 2024 Change of details for Mr Ziqian Ju as a person with significant control on 2023-06-29

View Document

20/11/2420 November 2024 Previous accounting period extended from 2024-02-26 to 2024-07-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

19/11/2419 November 2024 Cessation of Cheng Zhang as a person with significant control on 2023-06-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

12/11/2312 November 2023 Micro company accounts made up to 2023-02-26

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

29/06/2329 June 2023 Appointment of Ms Cheng Zhang as a director on 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

29/06/2329 June 2023 Change of details for Mr Ziqian Ju as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Notification of Cheng Zhang as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Registered office address changed from 11 Beryl Avenue London E6 5JT England to 23 Hancock House 20 Love Lane London SE18 6GU on 2023-06-29

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-26

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/21

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/20

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

25/10/1825 October 2018 26/02/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

20/09/1720 September 2017 26/02/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 11 BERYL AVENUE LONDON E6 5JT ENGLAND

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts for year ending 26 Feb 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 26 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM STUDIO 4 CROWN CLOSE BUSINESS CENTRE CROWN CLOSE LONDON E3 2JQ

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 26 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 26 February 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 11 BERYL AVENUE LONDON E6 5JT

View Document

17/03/1417 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 PREVSHO FROM 31/03/2013 TO 26/02/2013

View Document

26/02/1326 February 2013 Annual accounts for year ending 26 Feb 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 84 STAG WORKS JOHN STREET SHEFFIELD YORKSHIRE S2 4QU ENGLAND

View Document

02/03/122 March 2012 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