SANSHO CONSULTING LTD

4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England
StatusACTIVE
Company No.09703040
CategoryPrivate Limited Company
Incorporated25 Jul 2015
Age8 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

SANSHO CONSULTING LTD is an active private limited company with number 09703040. It was incorporated 8 years, 11 months, 12 days ago, on 25 July 2015. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: Miss Gemma Gaming Man

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: Mr Dominic Michael Hooper

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: Miss Gemma Gaming Man

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Miss Gemma Gaming Man

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Miss Gemma Gaming Man

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: Mr Dominic Michael Hooper

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: Miss Gemma Gaming Man

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-19

Old address: Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP England

New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England

New address: Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Dominic Michael Hooper

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Miss Gemma Gaming Man

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Heretfordshire EN6 3DQ England

New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 25 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-25

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 25 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS GAIR LTD

17 LULSGATE,STOCKTON-ON-TEES,TS17 9DQ

Number:09218407
Status:ACTIVE
Category:Private Limited Company

HAPPY OWL HOLDINGS LTD

58 FOREST ROAD,WINDSOR,SL4 4HU

Number:09288810
Status:ACTIVE
Category:Private Limited Company

HOUSING LADDER (UK) LTD

KING EDWARD HOUSE,MACCLESFIELD,SK10 1EE

Number:06866899
Status:ACTIVE
Category:Private Limited Company

MCOC PROPERTIES LIMITED

18 CANBERRA ROAD,BEXLEYHEATH,DA7 5SG

Number:11130995
Status:ACTIVE
Category:Private Limited Company

ROSEDALE ASSOCIATES (YORK) LTD

MOLLAN & CO HOLTBY MANOR STAMFORD BRIDGE ROAD,YORK,YO19 5LL

Number:08786947
Status:ACTIVE
Category:Private Limited Company

THE THL UXBRIDGE LIMITED PARTNERSHIP

42 ALBEMARLE STREET,,W1S 4JH

Number:LP005653
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source