(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 6th October 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 310E East Wing Sterling House Langston Road Loughton IG10 3TS. Change occurred on Thursday 23rd September 2021. Company's previous address: 7 Abbotsbury Close Manchester M12 5EQ England.
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th October 2020
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Abbotsbury Close Manchester M12 5EQ. Change occurred on Monday 5th October 2020. Company's previous address: Mae House, Marlborough Business Centre 96 George Lane London E18 1AD England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Mae House, Marlborough Business Centre 96 George Lane London E18 1AD. Change occurred on Wednesday 31st May 2017. Company's previous address: 24 Meadow Way Caversham Reading RG4 5LY England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
(AD01) New registered office address 24 Meadow Way Caversham Reading RG4 5LY. Change occurred on Thursday 2nd June 2016. Company's previous address: 1 Brechin Court Kendrick Road Reading RG1 5DH England.
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Brechin Court Kendrick Road Reading RG1 5DH. Change occurred on Thursday 10th September 2015. Company's previous address: 1 Brechin Court Reading RG1 5DH.
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Brechin Court Reading RG1 5DH. Change occurred on Thursday 28th May 2015. Company's previous address: 15 st. Pauls Hill Winchester Hampshire SO22 5AE.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
(AD01) Change of registered office on Tuesday 17th June 2014 from 22 Humber Close Didcot Oxfordshire OX11 7RU England
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 27th February 2014 from 10 Prior Court Mannor Crescent Didcot Oxfordshire OX11 7AZ United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st May 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 2nd January 2013 from 117 Roebuck Court Didcot Oxfordshire OX11 8US United Kingdom
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 9th July 2012 from 46 Clacton Road Eastham London Greater London E6 3ES United Kingdom
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 9th July 2012 from 86 Bembridge Gardens Luton LU3 3SJ United Kingdom
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sharada consulting.com LTDcertificate issued on 28/06/11
filed on: 28th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 31st May 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 31st, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|