FIRST PLACE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Sirisha Kalivarapu as a director on 2025-05-14

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Termination of appointment of Sirisha Kalivarapu as a secretary on 2025-02-20

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

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

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

28/07/2128 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

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085587660001

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

15/03/1815 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/06/172 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

16/07/1616 July 2016 DIRECTOR APPOINTED MRS SIRISHA KALIVARAPU

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SIRISHA KALIVARAPU / 01/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI KRISHNA POTNURU / 01/05/2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM FLAT 203 BROOKLYN BUILDING 32, BLACKHEATH ROAD LONDON SE10 8GA

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

08/10/158 October 2015 CURRSHO FROM 31/12/2015 TO 31/10/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI KRISHNA POTNURU / 21/08/2015

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SIRISHA KALIVARAPU / 21/08/2015

View Document

09/04/159 April 2015 SECRETARY APPOINTED MS SIRISHA KALIVARAPU

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/02/159 February 2015 DISS REQUEST WITHDRAWN

View Document

09/02/159 February 2015 COMPANY NAME CHANGED NOESIS TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/149 December 2014 APPLICATION FOR STRIKING-OFF

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MURALI KRISHNA POTNURU / 04/10/2013

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 26 WIMBORNE CLOSE BUCKHURST HILL ESSEX IG9 5DN ENGLAND

View Document

17/07/1317 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 10

View Document

04/07/134 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR BHASKARA SABBELLA

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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