- 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) |
---|---|---|---|
01 Mar 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AD01 | Registered office address changed from 78 Queens Road Buckhurst Hill Essex IG9 5BS to 1 Primrose Street London EC2A 2EX on 20 May 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
08 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
08 Jun 2015 | CH01 | Director's details changed for Mrs Leigh Ashton on 4 June 2015 | |
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Jonathan Charles Mills on 8 January 2014 | |
12 Jan 2015 | CH01 | Director's details changed for Mrs Leigh Ashton on 8 January 2014 | |
09 Jan 2015 | AP01 | Appointment of Mrs Leigh Ashton as a director | |
09 Jan 2015 | AP01 | Appointment of Mr Jonathan Charles Mills as a director | |
13 Oct 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 April 2015 | |
08 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-08
|