ENVIKA CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
17/02/2517 February 2025 | Cessation of Ganesh Goud Malyala as a person with significant control on 2025-02-01 |
17/02/2517 February 2025 | Notification of Jayavardhan Reddy Gurram as a person with significant control on 2025-02-01 |
17/02/2517 February 2025 | Termination of appointment of Ganesh Goud Malyala as a director on 2025-02-01 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
23/01/2523 January 2025 | Director's details changed for Mr Ganesh Goud Malyala on 2025-01-05 |
22/01/2522 January 2025 | Appointment of Mr Jayavardhan Gurram as a director on 2025-01-16 |
08/01/258 January 2025 | Change of details for Mr Ganesh Goud Malyala as a person with significant control on 2023-07-01 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-01-01 |
28/07/2428 July 2024 | Micro company accounts made up to 2023-10-31 |
06/12/236 December 2023 | Change of details for Mr Ganesh Goud Malyala as a person with significant control on 2023-09-01 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
06/12/236 December 2023 | Change of details for Mr Ganesh Goud Malyala as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Change of details for Mr Ganesh Goud Malyala as a person with significant control on 2023-09-01 |
05/12/235 December 2023 | Change of details for Mr Ganesh Goud Malyala as a person with significant control on 2023-09-01 |
05/12/235 December 2023 | Cessation of Tanveer Rameez Ali as a person with significant control on 2023-09-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-01 with no updates |
04/08/234 August 2023 | Notification of Ganesh Goud Malyala as a person with significant control on 2023-07-01 |
04/08/234 August 2023 | Termination of appointment of Jayesh Gupta as a director on 2023-07-17 |
11/07/2311 July 2023 | Registered office address changed from 9 Stone House Lane Dartford DA2 6FB England to 207, Olympic House 28-42 Clements Road Ilford IG1 1BA on 2023-07-11 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
02/06/232 June 2023 | Appointment of Mr Ganesh Goud Malyala as a director on 2023-06-01 |
02/06/232 June 2023 | Termination of appointment of Tanveer Rameez Ali as a director on 2023-06-01 |
24/05/2324 May 2023 | Micro company accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-10 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 19/02/2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 19/02/2019 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 19/02/2019 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 9 STONE HOUSE LANE DARTFORD KENT DA2 6FB |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 09/12/2009 |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 19/02/2019 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 19/02/2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
30/06/1730 June 2017 | PSC'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 01/07/2016 |
27/06/1727 June 2017 | PSC'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 01/07/2016 |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR JAYESH GUPTA |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/06/1516 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/07/1415 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 41 RECTORY COURT 189 HIGH ROAD LONDON E18 2PE ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 31/10/2011 |
11/06/1211 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
29/11/1129 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 28/10/2011 |
29/11/1129 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM FLAT 32 GABRIELLE HOUSE 332-336 PERTH ROAD ILFORD ESSEX IG2 6FF UNITED KINGDOM |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
15/07/1015 July 2010 | 14/07/10 STATEMENT OF CAPITAL GBP 100 |
14/07/1014 July 2010 | 14/07/10 STATEMENT OF CAPITAL GBP 100 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM |
29/10/0929 October 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
22/10/0922 October 2009 | 01/10/09 STATEMENT OF CAPITAL GBP 2 |
26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TANVEER ALI / 22/05/2009 |
06/01/096 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS UNITED KINGDOM |
28/10/0828 October 2008 | 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