DIVAS CONSULTANCY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Sudhakara Reddy Pondugula as a director on 2025-03-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Appointment of Mr Sudhakara Reddy Pondugula as a director on 2024-05-29

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Registered office address changed from 52 George Wicks Way Springfield Chelmsford CM1 6FU England to 167-169 Great Portland Street London W1W 5PF on 2023-12-15

View Document

21/11/2321 November 2023 Secretary's details changed for Mrs Divya Adapala on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Mr Pradeep Kumar Adapala as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Pradeep Kumar Adapala on 2022-11-20

View Document

21/11/2321 November 2023 Director's details changed for Mrs Divya Adapala on 2023-11-21

View Document

21/11/2321 November 2023 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 52 George Wicks Way Springfield Chelmsford CM1 6FU on 2023-11-21

View Document

28/09/2328 September 2023 Termination of appointment of Sudhakara Reddy Pondugula as a director on 2023-09-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Director's details changed for Mrs Divya Adapala on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 52 George Wicks Way Springfield Chelmsford CM1 6FU on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 52 George Wicks Way Springfield Chelmsford CM1 6FU England to 167-169 Great Portland Street London W1W 5PF on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Pradeep Kumar Adapala on 2023-07-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Appointment of Mr Sudhakara Reddy Pondugula as a director on 2023-02-15

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Secretary's details changed for Mrs Divya Adapala on 2022-12-01

View Document

01/12/221 December 2022 Secretary's details changed for Mrs Divya Adapala on 2022-12-01

View Document

26/11/2226 November 2022 Registered office address changed from 52 George Wicks Way Chelmsford CM1 6FU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-11-26

View Document

29/09/2229 September 2022 Registered office address changed from 72 Torquay Road Chelmsford CM1 7NX England to 52 George Wicks Way Chelmsford CM1 6FU on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP KUMAR ADAPALA / 14/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIVYA ADAPALA / 10/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP KUMAR ADAPALA / 12/09/2019

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 48 WOODVILLE GARDENS RUISLIP MIDDLESEX HA4 7ND ENGLAND

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS DIVYA ADAPALA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 SECRETARY APPOINTED MRS DIVYA ADAPALA

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 1 HIRWAUN WREXHAM CLWYD LL11 3EF WALES

View Document

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information