Advanced company searchLink opens in new window

SAMBI CONSULTING LTD

Company number 11523701

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)
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
  • GBP 5