SUBADRA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

04/05/224 May 2022 Appointment of Mr Steven Partridge as a director on 2022-05-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

08/11/218 November 2021 Director's details changed for Angus Milo Gale on 2021-11-06

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN EASTLAND / 01/01/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/11/1321 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/01/139 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/11/1017 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASTLAND / 11/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASTLAND / 11/11/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/12/0914 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MILO GALE / 08/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SKINNER / 08/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDLEY / 08/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASTLAND / 08/11/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JAMES EDLEY

View Document

07/01/097 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 COMPANY NAME CHANGED ARDABUS NUMBER ONE LIMITED CERTIFICATE ISSUED ON 16/07/07

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/06/0729 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED SUBADRA CONSULTING LIMITED CERTIFICATE ISSUED ON 27/06/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECTION 394

View Document

10/01/0510 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 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