SINDEN MANAGEMENT CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/10/1423 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/10/1324 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM THE GABLES 74 LONDON ROAD NEWINGTON KENT ME9 7NR |
| 18/10/1218 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/10/117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/01/1128 January 2011 | Annual return made up to 4 October 2010 with full list of shareholders |
| 18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/01/1012 January 2010 | APPOINTMENT TERMINATED, SECRETARY ACCORD SECRETARIES LIMITED |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SINDEN / 30/10/2009 |
| 24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SINDEN / 01/10/2009 |
| 24/12/0924 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCORD SECRETARIES LIMITED / 01/10/2009 |
| 24/12/0924 December 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/11/083 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/11/075 November 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
| 04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/10/0617 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/01/065 January 2006 | SECRETARY RESIGNED |
| 05/01/065 January 2006 | NEW SECRETARY APPOINTED |
| 23/12/0523 December 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 KEARSNEY LODGE, 100 LONDON ROAD RIVER DOVER KENT CT16 3AB |
| 26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 17/05/0517 May 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
| 04/10/044 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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