GOENKA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/12/2325 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 3 HASTINGS ROAD BROMLEY BR2 8NZ ENGLAND

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS RAMESH GOENKA / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR VIKAS RAMESH GOENKA / 19/03/2020

View Document

06/11/196 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

16/11/1816 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SNEHA GOENKA / 11/01/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR VIKAS RAMESH GOENKA / 11/01/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS RAMESH GOENKA / 11/01/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

08/06/168 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. VIKAS RAMESH GOENKA / 12/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON LONDON EC1V 2PU ENGLAND

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. VIKAS RAMESH GOENKA / 18/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 10

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. VIKAS RAMESH GOENKA / 11/07/2011

View Document

24/05/1124 May 2011 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