Advanced company searchLink opens in new window

SANJAY CONSULTING SERVICES LIMITED

Company number 09208783

Filter by category

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)
06 Oct 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 30 September 2020
06 Nov 2020 CH01 Director's details changed for Mr Naga Venkata Earni Gangadhar Gullipalli on 4 November 2020
06 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
06 Nov 2020 AD01 Registered office address changed from 4 Sudbury Court Glandford Way Chadwell Heath Romford RM6 4UJ England to 2 Heathfield Park Drive Chadwell Heath Romford RM6 4FB on 6 November 2020
15 Nov 2019 AA Micro company accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 September 2018
29 Nov 2018 CH01 Director's details changed for Mr Naga Venkata Earni Gangadhar Gullipalli on 15 November 2018
29 Nov 2018 AD01 Registered office address changed from 23 Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT England to 4 Sudbury Court Glandford Way Chadwell Heath Romford RM6 4UJ on 29 November 2018
02 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
13 Aug 2018 CH01 Director's details changed for Mr Naga Venkata Earni Gangadhar Gullipalli on 15 December 2016
13 Aug 2018 PSC04 Change of details for Mr Naga Venkata Earni Gangadhar Gullipalli as a person with significant control on 15 December 2016
22 Mar 2018 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
16 Feb 2017 AA Micro company accounts made up to 30 September 2016
15 Dec 2016 AD01 Registered office address changed from 108 Millhaven Close Romford RM6 4PN to 23 Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT on 15 December 2016
20 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
16 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
02 Oct 2015 CH01 Director's details changed for Naga Venkata Earni Gangadhar Gullipalli on 10 June 2015
02 Oct 2015 AD01 Registered office address changed from Flat C, 5 Kingswood Road Illford Essex IG3 8UE England to 108 Millhaven Close Romford RM6 4PN on 2 October 2015