ADKEN CONSULTING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Change of details for Mrs Deepa Sagar as a person with significant control on 2025-02-01

View Document

01/02/251 February 2025 Director's details changed for Mr Ajitkumar Arakanakere Singarigowda on 2024-10-09

View Document

01/02/251 February 2025 Change of details for Mr Ajitkumar Singarigowda as a person with significant control on 2025-02-01

View Document

01/02/251 February 2025 Confirmation statement made on 2024-10-31 with no updates

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Notification of Deepa Sagar as a person with significant control on 2024-08-12

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/07/1822 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/07/1822 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEEPA SAGAR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

14/12/1514 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/08/151 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

04/01/154 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 63 K D TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1AS

View Document

30/11/1330 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AJITKUMAR ARAKANAKERE SINGARIGOWDA / 16/08/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 194 CHISWICK VILLAGE LONDON W4 3DG UNITED KINGDOM

View Document

31/10/1231 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information