BINDYSHAHCONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

07/04/247 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/05/2213 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KEATING

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEATING / 12/07/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 06/04/16 STATEMENT OF CAPITAL GBP 8

View Document

11/01/1711 January 2017 06/04/16 STATEMENT OF CAPITAL GBP 4

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RABINDRA NATH SHAH / 05/07/2013

View Document

22/06/1322 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/07/129 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 22 PRENTON LANE BIRKENHEAD MERSEYSIDE CH42 9NX UNITED KINGDOM

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/05/125 May 2012 DIRECTOR APPOINTED MR JAMES KEATING

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/01/1217 January 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 7 REDSTONE RISE PRENTON MERSEYSIDE CH43 7NT ENGLAND

View Document

15/07/1115 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 2

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RABINDRA NATH SHAH / 08/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/098 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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