CHANDRASEKHAR CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

18/01/2318 January 2023 Change of details for Satya Ramachandrarao Konkimalla as a person with significant control on 2023-01-03

View Document

18/01/2318 January 2023 Change of details for Mrs Satyasowmya Chandolu as a person with significant control on 2023-01-03

View Document

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mrs Satyasowmya Chandolu on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from 68 Foxglove Avenue Chelmsford CM1 4FW England to 66 Foxglove Avenue Chelmsford CM1 4FW on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Satyaramachandrarao Konkimalla on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mrs Satyasowmya Chandolu as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Satya Ramachandrarao Konkimalla as a person with significant control on 2022-01-05

View Document

06/11/216 November 2021 Director's details changed for Mr Satyaramachandrarao Konkimalla on 2021-11-01

View Document

06/11/216 November 2021 Registered office address changed from 4a Tanners Lane Barkingside Ilford IG6 1QJ United Kingdom to 68 Foxglove Avenue Chelmsford CM1 4FW on 2021-11-06

View Document

06/11/216 November 2021 Change of details for Satya Ramachandrarao Konkimalla as a person with significant control on 2021-11-01

View Document

06/11/216 November 2021 Change of details for Mrs Satyasowmya Chandolu as a person with significant control on 2021-11-01

View Document

06/11/216 November 2021 Director's details changed for Mrs Satyasowmya Chandolu on 2021-11-01

View Document

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/08/1921 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATYASOWMYA CHANDOLU

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / SATYA RAMACHANDRARAO KONKIMALLA / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SATYARAMACHANDRARAO KONKIMALLA / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SATYASOWMYA CHANDOLU / 23/04/2018

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM FLAT 21 MEMORIAL HEIGHTS MONARCH WAY ILFORD IG2 7HR ENGLAND

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM FLAT 6 55 EASTWOOD ROAD ILFORD ESSEX IG3 8UU ENGLAND

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SATYASOWMYA CHANDOLU / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SATYARAMACHANDRARAO KONKIMALLA / 13/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 DISS40 (DISS40(SOAD))

View Document

30/04/1630 April 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM 3 SANDRINGHAM GARDENS ILFORD ESSEX IG6 1NY UNITED KINGDOM

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1512 January 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