- Company Overview for ABHA CONSULTANCY LTD (07730952)
- Filing history for ABHA CONSULTANCY LTD (07730952)
- People for ABHA CONSULTANCY LTD (07730952)
- More for ABHA CONSULTANCY LTD (07730952)
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) |
---|---|---|---|
21 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
07 Feb 2023 | PSC04 | Change of details for Mr Anandhan Kaliappa Rajamanickam as a person with significant control on 1 February 2023 | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
01 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
01 Oct 2020 | AD01 | Registered office address changed from 10 James Croft Galleywood Chelmsford CM2 8WD England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 1 October 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
25 Jul 2016 | CH01 | Director's details changed for Anandhan Kaliappa Rajamanickam on 22 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 97 High Street Kelvedon Colchester CO5 9AA to 10 James Croft Galleywood Chelmsford CM2 8WD on 25 July 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
05 Aug 2015 | CH01 | Director's details changed for Anandhan Kaliappa Rajamanickam on 4 August 2015 |