HARRISON VARMA 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
03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

03/06/203 June 2020 PREVSHO FROM 31/01/2020 TO 30/09/2019

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM UNIT 1 SOUTH OXGATE CENTRE OXGATE LANE LONDON NW2 7JA ENGLAND

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111311900001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 01/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 01/02/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY AVAR SECRETARIES LIMITED

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 24/04/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 98 GREAT NORTH ROAD LONDON N2 0NL UNITED KINGDOM

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 24/04/2018

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY SHARON DEBENHAM

View Document

01/05/181 May 2018 CORPORATE SECRETARY APPOINTED AVAR SECRETARIES LIMITED

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED H VARMA LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information