EBIS CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Termination of appointment of Anil Kumar Dundigella as a director on 2024-06-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/10/2430 October 2024 Appointment of Mrs Srivalli Kancha as a director on 2024-07-01

View Document

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

View Accounts

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

29/09/2329 September 2023 Director's details changed for Mr Anil Kumar Dundigella on 2023-09-28

View Document

29/09/2329 September 2023 Change of details for Mr Anil Kumar Dundigella as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

25/08/1825 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR DUNDIGELLA / 25/08/2018

View Document

25/08/1825 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR DUNDIGELLA / 25/08/2018

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR DUNDIGELLA / 29/06/2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 63C HINDES ROAD HARROW MIDDLESEX HA1 1SQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 6 KEATS CLOSE SCOTLAND GREEN ROAD PONDERS END ENFIELD EN3 4SF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR DUNDIGELLA / 18/11/2013

View Document

01/03/131 March 2013 AD05 FORM TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND AND WALES 01/03/2013

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 54 LIBERTY GROVE NEWPORT NP19 0NB WALES

View Document

17/12/1217 December 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