Advanced company searchLink opens in new window

SANSAR CONSULTANCY LTD

Company number 08967486

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)
04 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
16 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
24 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 AD01 Registered office address changed from 20 Langley Road Slough SL3 7AB to Nightingale House One Pin Lane Farnham Common Slough SL2 3rd on 13 April 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
08 May 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
24 Apr 2015 TM01 Termination of appointment of Daman Jit Katoch as a director on 30 December 2014
16 Jan 2015 CH01 Director's details changed for Mr Daman Katoch on 16 January 2015
31 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted