ENVIKA CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Cessation of Ganesh Goud Malyala as a person with significant control on 2025-02-01

View Document

17/02/2517 February 2025 Notification of Jayavardhan Reddy Gurram as a person with significant control on 2025-02-01

View Document

17/02/2517 February 2025 Termination of appointment of Ganesh Goud Malyala as a director on 2025-02-01

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Ganesh Goud Malyala on 2025-01-05

View Document

22/01/2522 January 2025 Appointment of Mr Jayavardhan Gurram as a director on 2025-01-16

View Document

08/01/258 January 2025 Change of details for Mr Ganesh Goud Malyala as a person with significant control on 2023-07-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

28/07/2428 July 2024 Micro company accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Change of details for Mr Ganesh Goud Malyala as a person with significant control on 2023-09-01

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

06/12/236 December 2023 Change of details for Mr Ganesh Goud Malyala as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Ganesh Goud Malyala as a person with significant control on 2023-09-01

View Document

05/12/235 December 2023 Change of details for Mr Ganesh Goud Malyala as a person with significant control on 2023-09-01

View Document

05/12/235 December 2023 Cessation of Tanveer Rameez Ali as a person with significant control on 2023-09-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

04/08/234 August 2023 Notification of Ganesh Goud Malyala as a person with significant control on 2023-07-01

View Document

04/08/234 August 2023 Termination of appointment of Jayesh Gupta as a director on 2023-07-17

View Document

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

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

02/06/232 June 2023 Appointment of Mr Ganesh Goud Malyala as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Tanveer Rameez Ali as a director on 2023-06-01

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 19/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 19/02/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 9 STONE HOUSE LANE DARTFORD KENT DA2 6FB

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 09/12/2009

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 19/02/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 01/07/2016

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 01/07/2016

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JAYESH GUPTA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 41 RECTORY COURT 189 HIGH ROAD LONDON E18 2PE ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 31/10/2011

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TANVEER RAMEEZ ALI / 28/10/2011

View Document

29/11/1129 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

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

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 14/07/10 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1014 July 2010 14/07/10 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

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

View Document

29/10/0929 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANVEER ALI / 22/05/2009

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

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

View Document

28/10/0828 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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