- Company Overview for USHA CONSULTANCY SERVICES LIMITED (04634639)
- Filing history for USHA CONSULTANCY SERVICES LIMITED (04634639)
- People for USHA CONSULTANCY SERVICES LIMITED (04634639)
- More for USHA CONSULTANCY SERVICES LIMITED (04634639)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Apr 2023 | CH01 | Director's details changed for Mr Subba Reddy Muppidi on 31 March 2023 | |
21 Apr 2023 | CH03 | Secretary's details changed for Mrs Usha Sri Muppidi on 31 March 2023 | |
21 Apr 2023 | PSC04 | Change of details for Mr Subba Reddy Muppidi as a person with significant control on 31 March 2023 | |
21 Apr 2023 | AD01 | Registered office address changed from 73 Sandy Lane Cheam Sutton SM2 7EP England to 44 the Avenue Cheam Sutton SM2 7QE on 21 April 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
21 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 15 January 2018
|
|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | AD01 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 73 Sandy Lane Cheam Sutton SM2 7EP on 30 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Mar 2017 | CH03 | Secretary's details changed for Mrs Ushari Muppidi on 1 March 2010 | |
27 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |