AHUL CONSULTANCY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Registered office address changed from 6 Maxine House 16 Albion Way London E6 1EF to 6 Marine House 16 Albion Way London E6 1EF on 2025-08-28 |
| 27/08/2527 August 2025 | Change of details for Mr Chenna Kumari Vennapusa as a person with significant control on 2025-03-09 |
| 27/08/2527 August 2025 | Registered office address changed from PO Box 4385 15147791 - Companies House Default Address Cardiff CF14 8LH to 6 Maxine House 16 Albion Way London E6 1EF on 2025-08-27 |
| 27/08/2527 August 2025 | Director's details changed for Mr Chenna Kumari Vennapusa on 2025-03-09 |
| 31/07/2531 July 2025 | |
| 31/07/2531 July 2025 | Registered office address changed to PO Box 4385, 15147791 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31 |
| 31/07/2531 July 2025 | |
| 14/05/2514 May 2025 | Confirmation statement made on 2024-10-19 with no updates |
| 14/05/2514 May 2025 | Notification of Chenna Kumari Vennapusa as a person with significant control on 2025-03-09 |
| 14/05/2514 May 2025 | Appointment of Mr Chenna Kumari Vennapusa as a director on 2025-03-09 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
| 14/05/2514 May 2025 | Cessation of Rahul Gangaraju as a person with significant control on 2025-03-10 |
| 14/05/2514 May 2025 | Termination of appointment of Rahul Gangaraju as a director on 2025-03-10 |
| 14/05/2514 May 2025 | Registered office address changed from 15 Portland Road Luton LU4 8AT England to 6 Marine House 16 Albion Way London E6 1EF on 2025-05-14 |
| 13/02/2513 February 2025 | Compulsory strike-off action has been discontinued |
| 13/02/2513 February 2025 | Compulsory strike-off action has been discontinued |
| 12/02/2512 February 2025 | Total exemption full accounts made up to 2024-09-30 |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/10/2326 October 2023 | Registered office address changed from 15 Portland Road Luton Bedfordshire England to 15 Portland Road Luton LU4 8AT on 2023-10-26 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
| 11/10/2311 October 2023 | Registered office address changed from 15 Portland Road Luton LU4 8AT England to 15 Portland Road Luton Bedfordshire on 2023-10-11 |
| 11/10/2311 October 2023 | Registered office address changed from PO Box LU4 8AT 15 15 Portland Road Luton Bedfordshire LU4 8AT England to 15 Portland Road Luton LU4 8AT on 2023-10-11 |
| 05/10/235 October 2023 | Registered office address changed from 81 Conway Road Luton LU4 8JB England to PO Box LU4 8AT 15 15 Portland Road Luton Bedfordshire LU4 8AT on 2023-10-05 |
| 19/09/2319 September 2023 | Incorporation |
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