SENLI 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
22/08/2522 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/11/233 November 2023 Termination of appointment of Zisheng Chen as a secretary on 2023-10-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Registration of charge 047793000006, created on 2021-11-30

View Document

27/07/2127 July 2021 Change of details for Mr Zili Chen as a person with significant control on 2019-11-25

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR LIMIN CHEN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LICHUN CHEN

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZILI CHEN

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / LIMIN CHEN / 20/11/2019

View Document

25/11/1925 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 87

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR ZILI CHEN / 25/11/2019

View Document

25/11/1925 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 106

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 200

View Document

25/11/1925 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 190

View Document

25/11/1925 November 2019 CESSATION OF LIMIN CHEN AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047793000004

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047793000005

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047793000003

View Document

28/02/1628 February 2016 SECRETARY APPOINTED MRS LICHUN CHEN

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ZISHENG CHEN / 05/12/2013

View Document

04/06/144 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 15/16 BOARD STREET OXFORD OX1 3AS

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR ZILI CHEN

View Document

22/06/1122 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ZILI CHEN

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIMIN CHEN / 21/05/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR ZILI CHEN

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/0913 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 180 FERNHILL ROAD COWLEY OXFORD OX4 2JR

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 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