GLAUBE CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

01/05/251 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/08/246 August 2024 Appointment of Mr Ravi Kumar Sunkari as a director on 2024-08-01

View Document

06/08/246 August 2024 Termination of appointment of Kranthi Kumar Diddakuntla as a director on 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Cessation of Kranthi Kumar Diddakuntla as a person with significant control on 2024-07-31

View Document

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

View Document

06/08/246 August 2024 Notification of Ravi Kumar Sunkari as a person with significant control on 2024-08-01

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

04/01/234 January 2023 Cessation of Ravi Kumar Sunkari as a person with significant control on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Ravi Kumar Sunkari as a director on 2022-12-31

View Document

15/11/2215 November 2022 Change of details for Mr Kranthi Kumar Diddakuntla as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Mr Ravi Kumar Sunkari as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Notification of Ravi Kumar Sunkari as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

11/11/2211 November 2022 Appointment of Mr Ravi Kumar Sunkari as a director on 2022-11-11

View Document

11/10/2211 October 2022 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

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

View Document

05/10/215 October 2021 Cessation of Divya Kurapati as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/10/214 October 2021 Appointment of Mr Kranthi Kumar Diddakuntla as a director on 2021-10-01

View Document

04/10/214 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Notification of Kranthi Kumar Diddakuntla as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Resolutions

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Termination of appointment of Divya Kurapati as a director on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIVYA KURAPATI / 31/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MRS DIVYA KURAPATI / 31/05/2018

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 18 RESERVOIR WAY HAINAULT ESSEX IG6 3FD ENGLAND

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MRS DIVYA KURAPATI / 07/08/2017

View Document


More Company Information