Advanced company searchLink opens in new window

SIONNACH CONSULTANCY LIMITED

Company number 09461935

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AA Micro company accounts made up to 28 February 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
07 Feb 2022 PSC01 Notification of Thomas Noel O Brien as a person with significant control on 6 April 2016
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 AA Micro company accounts made up to 28 February 2021
06 Jul 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
02 Aug 2020 AA Unaudited abridged accounts made up to 28 February 2020
02 Aug 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
19 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
10 Mar 2019 AA Unaudited abridged accounts made up to 28 February 2019
13 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
27 Apr 2018 AD01 Registered office address changed from Flat 2 46 Telford Avenue Streatham Hill London SW2 4XF to 57 Wellington Hill West Bristol United Kingdom BS9 4SP on 27 April 2018
22 Mar 2018 AA Total exemption full accounts made up to 28 February 2017
22 Mar 2018 AA Total exemption full accounts made up to 28 February 2016
22 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
22 Mar 2018 CS01 Confirmation statement made on 27 February 2017 with updates
22 Mar 2018 RT01 Administrative restoration application
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100