CH03 |
On Mon, 31st Jul 2023 secretary's details were changed
filed on: 12th, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st Jul 2023 director's details were changed
filed on: 12th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Jul 2023 - the day director's appointment was terminated
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 31st Aug 2022. New Address: Harlow Enterprise Hub Edinburgh Way Harlow CM20 2NQ. Previous address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sat, 16th Jul 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 16th Jul 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 16th Jul 2022. New Address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 11th, July 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 5th Jan 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 14th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 4th Feb 2016 director's details were changed
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 1st Jan 2016 - the day secretary's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 4th Jun 2015
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Jan 2016. New Address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR. Previous address: 9 Overbury Street London E5 0TF England
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Sep 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Jan 2016. New Address: 9 Overbury Street London E5 0TF. Previous address: 2 Woodberry Grove London N12 0DR England
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Jan 2016. New Address: 9 Overbury Street London E5 0TF. Previous address: 9 Ilkeston Court 4 Overbury Street London E5 0TF
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jan 2014 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Sep 2015 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 14th Mar 2015 - the day director's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 18th Sep 2015: 1200.00 GBP
capital
|
|
AP01 |
On Fri, 10th Oct 2014 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 26th Feb 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed samade consulting LIMITEDcertificate issued on 11/08/14
filed on: 11th, August 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Mon, 7th Jul 2014 - the day director's appointment was terminated
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Aug 2014: 1200.00 GBP
capital
|
|
AP01 |
On Wed, 9th Apr 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 19th Apr 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Apr 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed seniguk consulting LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Wed, 12th Mar 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Jan 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 6th Mar 2014. Old Address: 145-157 st. John Street St. John Street London EC1V 4PW England
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Nov 2012 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 14th Aug 2013 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 19th Dec 2013. Old Address: 9 Ilkeston Court 4 Overbury Street London London E5 0TF
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 25th Jun 2013 - the day director's appointment was terminated
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 4th Dec 2012
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Mon, 18th Mar 2013 - the day director's appointment was terminated
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Feb 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 30th Jun 2012 - the day director's appointment was terminated
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Mar 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Feb 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Mon, 6th Feb 2012 - the day secretary's appointment was terminated
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 6th Feb 2012 - the day secretary's appointment was terminated
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(13 pages)
|
TM01 |
Tue, 29th Nov 2011 - the day director's appointment was terminated
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Oct 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Sep 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Wed, 1st Dec 2010
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Jun 2011 - the day director's appointment was terminated
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Jun 2011 - the day director's appointment was terminated
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 8th Aug 2011 - the day director's appointment was terminated
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th May 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 25th Mar 2011 - the day director's appointment was terminated
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Mar 2011 new director was appointed.
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Feb 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Feb 2011 new director was appointed.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 6th Feb 2011 - the day director's appointment was terminated
filed on: 6th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|