- Company Overview for SAMBI CONSULTING LTD (11523701)
- Filing history for SAMBI CONSULTING LTD (11523701)
- People for SAMBI CONSULTING LTD (11523701)
- More for SAMBI CONSULTING LTD (11523701)
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) |
---|---|---|---|
21 May 2024 | CH01 | Director's details changed for Ms Jaswant Kaur Sambi on 29 April 2024 | |
21 May 2024 | PSC04 | Change of details for Mr Balraj Singh Sambi as a person with significant control on 29 April 2024 | |
21 May 2024 | AD01 | Registered office address changed from 153 Farnham Lane Slough Berkshire SL2 2EW United Kingdom to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 21 May 2024 | |
21 May 2024 | AD01 | Registered office address changed from 153 Farnham Lane Slough Berkshire SL2 2EW England to 153 Farnham Lane Slough Berkshire SL2 2EW on 21 May 2024 | |
21 May 2024 | AD01 | Registered office address changed from 37 Wadeville Avenue Chadwell Heath Romford RM6 6EX England to 153 Farnham Lane Slough Berkshire SL2 2EW on 21 May 2024 | |
21 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Apr 2022 | AD01 | Registered office address changed from Suite 1 Wilmslow Road Handforth Wilmslow SK9 3HW England to 37 Wadeville Avenue Chadwell Heath Romford RM6 6EX on 4 April 2022 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from 37 Wadeville Avenue Romford Essex RM6 6EX United Kingdom to Suite 1 Wilmslow Road Handforth Wilmslow SK9 3HW on 13 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Ms Jaswant Kaur Sambi as a director on 6 April 2019 | |
17 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-17
|