STEADFASTER CONSULTANCY LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SHEETAL SACHIN GHULE / 27/03/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR SACHIN SHANKAR GHULE / 27/03/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN SHANKAR GHULE / 01/11/2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEETAL SACHIN GHULE / 01/11/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN SHANKAR GHULE / 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEETAL SACHIN GHULE / 21/09/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/09/1526 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN GHULE / 03/09/2014

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEETAL SACHIN GHULE / 15/11/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN GHULE / 15/11/2014

View Document

27/09/1427 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEETAL SACHIN GHULE / 01/06/2014

View Document

27/09/1427 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 121 THE GATEHAUS LEEDS ROAD BRADFORD BD1 5BQ ENGLAND

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN GHULE / 29/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/05/1229 May 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

22/09/1122 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

16/10/1016 October 2010 DIRECTOR APPOINTED MRS SHEETAL SACHIN GHULE

View Document

16/10/1016 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 2

View Document

01/09/101 September 2010 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