- Company Overview for SAPPHIRE CONSULTING GROUP LTD (10427754)
- Filing history for SAPPHIRE CONSULTING GROUP LTD (10427754)
- People for SAPPHIRE CONSULTING GROUP LTD (10427754)
- Insolvency for SAPPHIRE CONSULTING GROUP LTD (10427754)
- More for SAPPHIRE CONSULTING GROUP LTD (10427754)
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) |
---|---|---|---|
16 Oct 2024 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2024 | |
03 Jul 2024 | AA | Total exemption full accounts made up to 2 October 2023 | |
03 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 2 October 2023 | |
10 Jun 2024 | AA01 | Current accounting period shortened from 31 October 2024 to 2 October 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
19 Oct 2023 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
03 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from Central Point Beech Street London EC2Y 8AD England to 40 Charlton Mead Drive Bristol BS10 6LG on 17 February 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of David Paul Townsend as a director on 3 January 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Jun 2020 | PSC07 | Cessation of David Paul Townsend as a person with significant control on 14 March 2019 | |
02 Jun 2020 | PSC07 | Cessation of Kristy Pauline Maki Gouldsmith as a person with significant control on 4 July 2018 | |
02 Jun 2020 | PSC02 | Notification of Hemmick Holdings Ltd as a person with significant control on 4 July 2018 | |
05 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
08 Jan 2020 | TM01 | Termination of appointment of David Kenneth Gouldsmith as a director on 25 December 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Jun 2019 | PSC01 | Notification of David Paul Townsend as a person with significant control on 14 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
16 Mar 2019 | AP01 | Appointment of Mr David Townsend as a director on 14 March 2019 |