SIKDAR CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Soumick Sikdar as a person with significant control on 2025-07-23

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Change of details for Mr Soumick Sikdar as a person with significant control on 2024-02-22

View Document

06/02/246 February 2024 Registration of charge 082777890011, created on 2024-01-16

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

05/01/245 January 2024 Registration of charge 082777890010, created on 2024-01-04

View Document

05/01/245 January 2024 Registration of charge 082777890009, created on 2024-01-02

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Registration of charge 082777890008, created on 2023-07-31

View Document

01/08/231 August 2023 Registration of charge 082777890007, created on 2023-07-31

View Document

13/07/2313 July 2023 Registration of charge 082777890006, created on 2023-07-06

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

05/11/225 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registration of charge 082777890005, created on 2021-06-21

View Document

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

View Accounts

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR SOUMICK SIKDAR / 01/04/2019

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOUMICK SIKDAR / 10/12/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082777890003

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 Registered office address changed from , 1 Bell Street, Maidenhead, SL6 1BU, United Kingdom to 3 Campbell Court Bramley Tadley RG26 5EG on 2019-12-17

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 1 BELL STREET MAIDENHEAD SL6 1BU UNITED KINGDOM

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082777890002

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082777890001

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR SOUMICK SIKDAR / 01/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

20/06/1820 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SOUMICK SIKDAR / 24/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 Registered office address changed from , Office Gold, Building 3, Chiswick Park Chiswick High Road, London, W4 5YA, England to 3 Campbell Court Bramley Tadley RG26 5EG on 2018-03-23

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM OFFICE GOLD, BUILDING 3, CHISWICK PARK CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

02/03/182 March 2018 COMPANY NAME CHANGED S SIKDAR UK LTD CERTIFICATE ISSUED ON 02/03/18

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, NO UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/08/1731 August 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Registered office address changed from , 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP to 3 Campbell Court Bramley Tadley RG26 5EG on 2016-09-29

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SOUMICK SIKDAR / 01/06/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 01/11/14 NO CHANGES

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON LONDON EC1V 2PU

View Document

06/12/136 December 2013 Registered office address changed from , Lansdowne House City Forum, 250 City Road, London, London, EC1V 2PU on 2013-12-06

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 Registered office address changed from , 153 Burghley Court, Kingsquarter, Maidenhead, Berkshire, SL6 1AW, United Kingdom on 2013-11-06

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 153 BURGHLEY COURT KINGSQUARTER MAIDENHEAD BERKSHIRE SL6 1AW UNITED KINGDOM

View Document

01/11/121 November 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