CERTAINTY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/05/244 May 2024 Registered office address changed from 950 Great West Road the Profile West Brentford TW8 9ES England to 18 Brainton Avenue Feltham TW14 0AY on 2024-05-04

View Document

04/05/244 May 2024 Change of details for Mr Avinash Prabhu Bandi as a person with significant control on 2024-05-04

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Registered office address changed from Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to 950 Great West Road the Profile West Brentford TW8 9ES on 2024-03-19

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MRS ANUSHA BHUPATHI RAJU

View Document

19/01/2119 January 2021 COMPANY NAME CHANGED ANAV SQUARE LIMITED CERTIFICATE ISSUED ON 19/01/21

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 COMPANY NAME CHANGED CERTAINTY CONSULTING LIMITED CERTIFICATE ISSUED ON 16/10/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AVINASH BANDI / 29/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR AVINASH BANDI / 29/03/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR AVINASH BANDI / 03/12/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AVINASH BANDI / 18/12/2016

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AVINASH BANDI / 24/07/2015

View Document

24/07/1524 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

11/07/1411 July 2014 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