A & A EXECUTIVE SEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registered office address changed from 5 London Road Rainham Gillingham ME8 7RG England to 32 Station Road Rainham Gillingham ME8 7PH on 2025-06-23 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/02/215 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NILESH PATEL / 10/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
18/02/2018 February 2020 | COMPANY NAME CHANGED PATEL CONSULTING LIMITED CERTIFICATE ISSUED ON 18/02/20 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NILESH PATEL / 19/01/2019 |
22/01/1922 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
20/03/1820 March 2018 | 16/10/17 STATEMENT OF CAPITAL GBP 4 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / PRATIBHA PATEL / 18/03/2014 |
18/03/1418 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NILESH PATEL / 18/03/2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NILESH PATEL / 02/03/2010 |
29/03/1029 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NILESH PATEL / 19/05/2009 |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company