DEEKSHA CONSULTANCY LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Return of final meeting in a members' voluntary winding up

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Declaration of solvency

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Appointment of a voluntary liquidator

View Document

09/07/249 July 2024 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-07-09

View Document

09/07/249 July 2024 Resolutions

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2024-11-30 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-11-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MRS SUCHETHA GANESHAPPA ARALAGUPPE

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / ADITHYA JALIMARADA BASAVARAJAPPA / 18/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1729 November 2017 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