EBIS CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Registered office address changed from Office Gold Building 3 Chiswick Park, 566 Chiswick High Road W4 5YA England to Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YG on 2025-08-07 |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Termination of appointment of Anil Kumar Dundigella as a director on 2024-06-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
30/10/2430 October 2024 | Appointment of Mrs Srivalli Kancha as a director on 2024-07-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
29/09/2329 September 2023 | Director's details changed for Mr Anil Kumar Dundigella on 2023-09-28 |
29/09/2329 September 2023 | Change of details for Mr Anil Kumar Dundigella as a person with significant control on 2023-09-28 |
29/09/2329 September 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-08-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
25/08/1825 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
25/08/1825 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR DUNDIGELLA / 25/08/2018 |
25/08/1825 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR DUNDIGELLA / 25/08/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/09/1610 September 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM BUILDING 3 OFFICE GOLD CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR DUNDIGELLA / 29/06/2015 |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 63C HINDES ROAD HARROW MIDDLESEX HA1 1SQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 6 KEATS CLOSE SCOTLAND GREEN ROAD PONDERS END ENFIELD EN3 4SF |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
20/11/1320 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR DUNDIGELLA / 18/11/2013 |
01/03/131 March 2013 | AD05 FORM TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND AND WALES 01/03/2013 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 54 LIBERTY GROVE NEWPORT NP19 0NB WALES |
17/12/1217 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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