ANANYAA CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Change of details for Mr Anandakumar Angamuthu as a person with significant control on 2024-04-01

View Document

12/04/2412 April 2024 Change of details for Ms Suchitra Haridas as a person with significant control on 2024-04-01

View Document

12/04/2412 April 2024 Director's details changed for Mr Anandakumar Angamuthu on 2024-04-01

View Document

09/02/249 February 2024 Registered office address changed from The Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ United Kingdom to Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Registered office address changed from C/O Accountshelp Regus 1 Elmfield Park Bromley Kent BR1 1LU United Kingdom to The Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 2023-11-30

View Document

29/11/2329 November 2023 Appointment of Ms Suchitra Haridas as a director on 2023-11-28

View Document

06/09/236 September 2023 Change of details for Ms Suchitra Haridas as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Change of details for Mr Anandakumar Angamuthu as a person with significant control on 2023-09-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Suchitra Haridas as a director on 2022-09-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

14/06/2114 June 2021 Registered office address changed from The Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NQ England to C/O Accountshelp Regus 1 Elmfield Park Bromley Kent BR1 1LU on 2021-06-14

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MS SUCHITRA HARIDAS / 19/09/2020

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUCHITRA HARIDAS / 14/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUCHITRA HARIDAS / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUCHITRA HARIDAS / 14/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCHITRA HARIDAS

View Document

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

06/06/186 June 2018 CESSATION OF SUCHITRA HARIDAS AS A PSC

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM PO BOX BN1 6AF TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANDAKUMAR ANGAMUTHU / 13/12/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANANDAKUMAR ANGAMUTHU / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUCHITRA HARIDAS / 13/12/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / SUCHITRA HARIDAS / 13/12/2017

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 26 ASHGROVE ROAD ILFORD IG3 9XE ENGLAND

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUCHITRA HARIDAS / 04/06/2015

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 26 ASHGROVE ROAD ILFORD UK IG3 9XE UNITED KINGDOM

View Document

15/04/1515 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 10

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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