DHRUV CONSULTANCY SERVICES LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ England to 50 Pipers Green Kingsbury London NW9 8UH on 2025-06-05 |
14/05/2514 May 2025 | Micro company accounts made up to 2024-04-30 |
28/04/2528 April 2025 | Registered office address changed from 50 Pipers Green Kingsbury London NW9 8UH to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2025-04-28 |
04/01/254 January 2025 | Voluntary strike-off action has been suspended |
04/01/254 January 2025 | Voluntary strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | Application to strike the company off the register |
09/05/249 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/08/2322 August 2023 | Micro company accounts made up to 2023-04-30 |
08/06/238 June 2023 | Termination of appointment of Beenabahen Bhatt as a secretary on 2023-06-08 |
06/06/236 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/05/1626 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/05/1427 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/07/135 July 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / YOGESH BHATT / 21/05/2012 |
14/05/1214 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
24/05/1124 May 2011 | SAIL ADDRESS CREATED |
24/05/1124 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/07/101 July 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YOGESH BHATT / 28/04/2010 |
16/05/0916 May 2009 | SECRETARY APPOINTED BEENABAHEN BHATT |
16/05/0916 May 2009 | DIRECTOR APPOINTED YOGESH BHATT |
05/05/095 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
28/04/0928 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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