This company is commonly known as Sandhill Consulting Limited. The company was founded 13 years ago and was given the registration number 07435201. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, High Street, Crediton, Devon. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SANDHILL CONSULTING LIMITED |
---|---|---|
Company Number | : | 07435201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2010 |
End of financial year | : | 30 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lloyds Bank Chambers, High Street, Crediton, Devon, England, EX17 3AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86/6, Rue Ulens, Brussels, Belgium, | Director | 15 December 2010 | Active |
Unit 18, Elysium Gate, 126 New King's Road 126 New King's Road, London, United Kingdom, SW6 4LZ | Corporate Secretary | 10 November 2010 | Active |
Unit 18, Elysium Gate, 126 New King's Road, London, United Kingdom, SW6 4LZ | Director | 10 November 2010 | Active |
Mr Christopher Mason | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | Belgium |
Address | : | 86/6, Rue Ulens, Brussels, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-13 | Dissolution | Dissolution application strike off company. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-27 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Address | Change registered office address company with date old address new address. | Download |
2015-12-08 | Address | Change registered office address company with date old address new address. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.