CHATRESH CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

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

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Registered office address changed from 35 Skylines Village Limeharbour Isle of Dogs, Canary Wharf London E14 9TS England to 22 Skylines Village (Ground Floor) Limeharbour Canary Wharf London E14 9TS on 2022-05-18

View Document

11/05/2211 May 2022 Registered office address changed from C/O Wis Accountancy Ltd 4, Imperial Place Maxwell Road Borehamwood WD6 1JN England to 35 Skylines Village Limeharbour Isle of Dogs, Canary Wharf London E14 9TS on 2022-05-11

View Document

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

View Accounts

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Certificate of change of name

View Document

01/07/211 July 2021 Registered office address changed from 54 Sycamore Avenue Woking GU22 9FH England to C/O Wis Accountancy Ltd 4, Imperial Place Maxwell Road Borehamwood WD6 1JN on 2021-07-01

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

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

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR. MANOJ BISHT / 11/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MRS. INDRANI BISHT / 11/09/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 8 HAZEL HOUSE SYCAMORE AVENUE WOKING GU22 9FG

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MANOJ BISHT / 10/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. INDRANI BISHT / 10/04/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 40 HILLVIEW COURT WOKING GU2 2QN

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ BISHT / 03/09/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRANI BISHT / 03/09/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRANI BISHT / 11/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ BISHT / 11/05/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 12/09/14 NO CHANGES

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MANOJ BISHT / 08/10/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / INDRANI BISHT / 08/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM FLAT 88 MALLOWS GREEN HARLOW ESSEX CM19 5SB ENGLAND

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM FLAT 43 5 FREEHOLD STREET NORTHAMPTON NN2 6BF ENGLAND

View Document

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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