GLAUBE CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
01/05/251 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/08/246 August 2024 | Appointment of Mr Ravi Kumar Sunkari as a director on 2024-08-01 |
06/08/246 August 2024 | Termination of appointment of Kranthi Kumar Diddakuntla as a director on 2024-07-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
06/08/246 August 2024 | Cessation of Kranthi Kumar Diddakuntla as a person with significant control on 2024-07-31 |
06/08/246 August 2024 | Registered office address changed from 18 Reservoir Way Ilford IG6 3FD England to 1 John Eve Avenue Springfield Chelmsford CM1 6DE on 2024-08-06 |
06/08/246 August 2024 | Notification of Ravi Kumar Sunkari as a person with significant control on 2024-08-01 |
26/04/2426 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/01/246 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
28/04/2328 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
04/01/234 January 2023 | Cessation of Ravi Kumar Sunkari as a person with significant control on 2022-12-31 |
04/01/234 January 2023 | Termination of appointment of Ravi Kumar Sunkari as a director on 2022-12-31 |
15/11/2215 November 2022 | Change of details for Mr Kranthi Kumar Diddakuntla as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Change of details for Mr Ravi Kumar Sunkari as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Notification of Ravi Kumar Sunkari as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with updates |
11/11/2211 November 2022 | Appointment of Mr Ravi Kumar Sunkari as a director on 2022-11-11 |
11/10/2211 October 2022 | Current accounting period shortened from 2023-08-31 to 2023-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
11/10/2211 October 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
08/10/218 October 2021 | Registered office address changed from C/O Silverstone & Co 39 Ludgate Hill London EC4M 7JN England to 18 Reservoir Way Ilford IG6 3FD on 2021-10-08 |
05/10/215 October 2021 | Cessation of Divya Kurapati as a person with significant control on 2021-10-01 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
04/10/214 October 2021 | Appointment of Mr Kranthi Kumar Diddakuntla as a director on 2021-10-01 |
04/10/214 October 2021 | Certificate of change of name |
04/10/214 October 2021 | Notification of Kranthi Kumar Diddakuntla as a person with significant control on 2021-10-01 |
04/10/214 October 2021 | Resolutions |
01/10/211 October 2021 | Micro company accounts made up to 2021-08-31 |
01/10/211 October 2021 | Termination of appointment of Divya Kurapati as a director on 2021-10-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIVYA KURAPATI / 31/05/2018 |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS DIVYA KURAPATI / 31/05/2018 |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 18 RESERVOIR WAY HAINAULT ESSEX IG6 3FD ENGLAND |
07/08/177 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS DIVYA KURAPATI / 07/08/2017 |
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