BVM CONSULTANCY 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
06/02/256 February 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Arundhathi Bandla as a director on 2024-11-16

View Document

18/11/2418 November 2024 Termination of appointment of Raghuveer Allamneni as a director on 2024-11-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Termination of appointment of Bharath Kumar Golla as a director on 2020-05-31

View Document

30/06/2130 June 2021 Appointment of Mr Raghuveer Allamneni as a director on 2021-06-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MR BHARATH KUMAR GOLLA

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MS ARUNDHATHI ANNA REDDY BANDLA

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR BHARATH GOLLA

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR RAHUVEER ALLAMNENI

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ARUNDHATHI GARI

View Document

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR RAHUVEER ALLAMNENI

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

19/12/1719 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MS ARUNDHATHI ANNA REDDY GARI

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR BHARATH KUMAR GOLLA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALFRED

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR ANDREW NIHAL ALFRED

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM FLAT 1031 BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW TW3 1NQ

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 11 HOLLOWAY STREET HOUNSLOW TW3 1BD

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR VIJAYA BHASKAR PALAVELLI / 01/05/2013

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYA BHASKAR PALAVELLI / 01/05/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 205 LATHOM ROAD EAST HAM LONDON E6 2DZ ENGLAND

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYA BHASKAR REDDY PALAVELLI / 01/10/2011

View Document

26/03/1226 March 2012 15/03/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VIJAYA BHASKAR REDDY PALAVELLI / 01/10/2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 205 LATHOM ROAD EAST HAM LONDON E6 2DZ ENGLAND

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 54 CREDON ROAD UPTON PARK (EAST HAM) LONDON E13 9BJ ENGLAND

View Document

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND

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