Advanced company searchLink opens in new window

SEDGEWOOD CONSULTING SERVICES LTD

Company number 10382375

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)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
24 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
07 May 2021 AA Micro company accounts made up to 30 September 2020
09 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
10 May 2019 AA Total exemption full accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
15 Aug 2018 AD01 Registered office address changed from 1 Peterhouse Mews 53 Wake Green Road Birmingham B13 9HW United Kingdom to 89 Tanworth Lane Shirley Solihull B90 4DG on 15 August 2018
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
08 Sep 2017 AD01 Registered office address changed from 53 1 Peterhouse Mews 53 Wake Green Road Birmingham B13 9HW England to 1 Peterhouse Mews 53 Wake Green Road Birmingham B13 9HW on 8 September 2017
08 Sep 2017 CH01 Director's details changed for Mrs Samia Naz on 7 September 2017
08 Sep 2017 CH01 Director's details changed for Dr Muhammad Khurram Shehzad Nasim on 7 September 2017
08 Sep 2017 AD01 Registered office address changed from 1 Peterhouse Mews 53 Wake Green Road Birmingham B13 9HW United Kingdom to 53 1 Peterhouse Mews 53 Wake Green Road Birmingham B13 9HW on 8 September 2017
08 Sep 2017 AD01 Registered office address changed from 53 Wake Green Road Birmingham B13 9HW England to 1 Peterhouse Mews 53 Wake Green Road Birmingham B13 9HW on 8 September 2017
07 Sep 2017 AD01 Registered office address changed from 30 Sedgewood Way Scunthorpe DN15 8TA England to 53 Wake Green Road Birmingham B13 9HW on 7 September 2017
21 Sep 2016 CH01 Director's details changed for Mrs Samia Naz on 19 September 2016