SABITI CONSULTANCY LTD

Flat 9 4 Tavistock Road, Croydon, CR0 2AT, England
StatusACTIVE
Company No.08270841
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

SABITI CONSULTANCY LTD is an active private limited company with number 08270841. It was incorporated 11 years, 7 months, 23 days ago, on 26 October 2012. The company address is Flat 9 4 Tavistock Road, Croydon, CR0 2AT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Sabiti-Macrae

Change date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry Sabiti-Macrae

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: Flat 9 4 Tavistock Road Croydon CR0 2AT

Change date: 2019-10-29

Old address: 9 Tavistock Road Croydon CR0 2AT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Old address: 8 Elm Road Thornton Heath CR7 8RH England

Change date: 2019-10-24

New address: 9 Tavistock Road Croydon CR0 2AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-01

Officer name: Celine Vialle

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-05

Officer name: Henry Sabiti-Macrae

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Celine Vialle

Appointment date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Henry Sabiti-Macrae

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celine Vialle

Termination date: 2018-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-05

Officer name: Mrs Celine Vialle

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Henry Sabiti-Macrae

Change date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

New address: 8 Elm Road Thornton Heath CR7 8RH

Old address: 7 Westbury Road Flat 5 London W5 2LE

Change date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 24 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-24

Officer name: Mrs Celine Vialle Gossec

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2013

Action Date: 24 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Henry Sabiti-Macrae

Change date: 2013-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: 41 Seagrave Road First Floor London London SW6 1SA England

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-26

Officer name: Mrs Celine Vialle Gossec

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Old address: 42 Seagrave Road London London SW6 1SA England

Change date: 2013-01-07

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDALLEY UK LIMITED

TELEPHONE HOUSE,LONDON,EC2A 4NW

Number:03885013
Status:ACTIVE
Category:Private Limited Company

CONSULTING 2U LIMITED

HEXADOWN OLD LONDON ROAD,SEVENOAKS,TN15 7DJ

Number:04147907
Status:ACTIVE
Category:Private Limited Company

ESTRADA SERVICES LTD

9B PERCY ROAD,LONDON,N12 8BY

Number:11756520
Status:ACTIVE
Category:Private Limited Company

GIBBONS ROOFING SUPPLIES LIMITED

39 REDBOURN ROAD,WALSALL,WS3 3XT

Number:04663051
Status:ACTIVE
Category:Private Limited Company

PRIME PROPERTIES CONSULTANTS LTD

1ST FLOOR NORTHWESTGATE HOUSE,HARLOW,CM20 1YS

Number:11681830
Status:ACTIVE
Category:Private Limited Company

TELLJO LIMITED

8 SANDITON WAY,WORTHING,BN14 9FF

Number:10924926
Status:ACTIVE
Category:Private Limited Company

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