Advanced company searchLink opens in new window

SASUDI LIMITED

Company number 08836390

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)
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
  • GBP 220
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