BELHATI CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from F11, Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH England to Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 2025-04-09

View Document

09/04/259 April 2025 Current accounting period extended from 2025-12-31 to 2026-03-31

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Notification of Prayash Kandel Sharma as a person with significant control on 2023-11-20

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

12/01/2412 January 2024 Cessation of Sai Meghana Bandla as a person with significant control on 2023-11-20

View Document

12/01/2412 January 2024 Termination of appointment of Sai Meghana Bandla as a director on 2023-11-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Termination of appointment of Vanithashri Arjunan as a director on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mr Prayash Kandel Sharma as a director on 2023-10-10

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

11/05/2311 May 2023 Appointment of Mrs Vanithashri Arjunan as a director on 2023-05-10

View Document

05/05/235 May 2023 Registered office address changed from 10 Chetwode Avenue Monkston Milton Keynes MK10 9EJ England to F11, Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 2023-05-05

View Document

20/04/2320 April 2023 Change of details for Mrs Sai Meghana Bandla as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from Flat 46 Tallis Court Kidman Close Gidea Park Romford RM2 6GH England to 10 Chetwode Avenue Monkston Milton Keynes MK10 9EJ on 2023-04-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Appointment of Mrs Sai Meghana Bandla as a director on 2022-04-06

View Document

03/05/223 May 2022 Notification of Sai Meghana Bandla as a person with significant control on 2022-04-06

View Document

03/05/223 May 2022 Cessation of Srikanth Kakoju as a person with significant control on 2022-04-06

View Document

03/05/223 May 2022 Termination of appointment of Srikanth Kakoju as a director on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES

View Document

15/07/2115 July 2021 CESSATION OF SAI MEGHANA BANDLA AS A PSC

View Document

15/07/2115 July 2021 DIRECTOR APPOINTED MR. SRIKANTH KAKOJU

View Document

15/07/2115 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIKANTH KAKOJU

View Document

15/07/2115 July 2021 APPOINTMENT TERMINATED, DIRECTOR SAI BANDLA

View Document

21/12/2021 December 2020 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