Advanced company searchLink opens in new window

SANJEEVI CONSULTING SERVICES LTD

Company number 08409046

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
06 Jan 2024 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
01 Jun 2023 AA Micro company accounts made up to 28 February 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
21 Oct 2022 AAMD Amended micro company accounts made up to 28 February 2022
13 Oct 2022 AA Micro company accounts made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 29 February 2020
22 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
10 Oct 2019 AA Micro company accounts made up to 28 February 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Jul 2016 AD01 Registered office address changed from 45 45 Boxall Way Slough Berkshire SL3 7UG England to 45 Boxall Way Slough Berkshire SL3 7UG on 11 July 2016
08 Jul 2016 CH01 Director's details changed for Mr Sandeep Chitpady Sundar Shetty on 2 July 2016
08 Jul 2016 AD01 Registered office address changed from 55 Bridge Court Welwyn Garden City Hertfordshire AL7 1GZ England to 45 45 Boxall Way Slough Berkshire SL3 7UG on 8 July 2016
09 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
26 Oct 2015 CH01 Director's details changed for Mr Sandeep Chitpady Sundar Shetty on 26 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
27 May 2015 AD01 Registered office address changed from 72 Addison Road Tunbridge Wells Kent TN2 3GG to 55 Bridge Court Welwyn Garden City Hertfordshire AL7 1GZ on 27 May 2015