STEPHEN SIDLO CONSULTANCY LTD

Company Documents

DateDescription
29/04/2229 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

20/05/1920 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIDLO / 24/10/2018

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SIDLO / 24/10/2018

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 25 TURNERS MEAD TURNERS MEAD CHIDDINGFOLD GODALMING GU8 4UD UNITED KINGDOM

View Document

24/10/1824 October 2018 COMPANY NAME CHANGED GLASS FOX MEDIA LTD CERTIFICATE ISSUED ON 24/10/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 37A BEAUMONT ROAD BEAUMONT ROAD LONDON W4 5AL ENGLAND

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIDLO / 27/04/2016

View Document

17/05/1617 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAJAN VALLEY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAJAN VALLEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/02/1620 February 2016 REGISTERED OFFICE CHANGED ON 20/02/2016 FROM 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM FLAT 3, 209 BRAVINGTON ROAD LONDON W9 3AR ENGLAND

View Document

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIDLO / 25/03/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN VALLEY / 25/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/09/1410 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 4

View Document

01/06/141 June 2014 REGISTERED OFFICE CHANGED ON 01/06/2014 FROM 209C BRAVINGTON ROAD LONDON W9 3AR ENGLAND

View Document

11/05/1411 May 2014 11/05/14 STATEMENT OF CAPITAL GBP 3

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR RAJAN VALLEY

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