- Company Overview for SASUDI LIMITED (08836390)
- Filing history for SASUDI LIMITED (08836390)
- People for SASUDI LIMITED (08836390)
- More for SASUDI LIMITED (08836390)
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 2025 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 April 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
06 Oct 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
26 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
07 Dec 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
07 Oct 2021 | AD01 | Registered office address changed from Sasudi Limited 199 Bishopsgate London EC2M 3TY England to 5 Lockhart Lodge Gordon Road London E4 6BS on 7 October 2021 | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
02 Sep 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from 199 Bishopsgate 199 Bishopsgate London EC2M 3TY England to Sasudi Limited 199 Bishopsgate London EC2M 3TY on 29 July 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 199 Bishopsgate 199 Bishopsgate London EC2M 3TY on 26 July 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
19 Jul 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
11 May 2018 | PSC04 | Change of details for Mrs Leigh Ashton as a person with significant control on 4 May 2018 | |
11 May 2018 | PSC07 | Cessation of Jonathan Charles Mills as a person with significant control on 4 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Jonathan Charles Mills as a director on 4 May 2018 | |
24 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
22 Aug 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
21 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 10 August 2017
|
|
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
14 Aug 2017 | PSC04 | Change of details for Miss Monika Anna Slowikowska as a person with significant control on 3 August 2017 |