About

Registered Number: 06741804
Date of Incorporation: 05/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Suite 7 Kd Tower, Cotterells, Hemel Hempstead, HP1 1FW,

 

Sandeep Consulting Ltd was registered on 05 November 2008 with its registered office in Hemel Hempstead, it has a status of "Active". The companies directors are listed as Chellammal, Sathiyaja, Ramachandran, Sandeep at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHELLAMMAL, Sathiyaja 12 February 2013 - 1
RAMACHANDRAN, Sandeep 05 November 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 November 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 25 July 2018
CH01 - Change of particulars for director 25 July 2018
PSC04 - N/A 25 July 2018
PSC04 - N/A 17 April 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 05 November 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 05 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 07 November 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 16 November 2009
AD01 - Change of registered office address 16 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.