HRIDAYESH CONSULTING LTD
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Cancellation of shares. Statement of capital on 2024-10-31 |
02/12/242 December 2024 | Purchase of own shares. |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-01 with updates |
12/11/2412 November 2024 | Termination of appointment of Swetha Chinta Kunta as a secretary on 2022-11-30 |
14/03/2414 March 2024 | Accounts for a dormant company made up to 2023-11-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-01 with updates |
05/07/235 July 2023 | Cessation of Madhu Sudhana Rao Borra as a person with significant control on 2023-07-04 |
11/04/2311 April 2023 | Registered office address changed from 12 Meadow Road Earley Reading Berkshire RG6 7EU England to House No.2 Rylstone Road Reading Berkshire RG30 1LN on 2023-04-11 |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-11-30 |
28/02/2328 February 2023 | Previous accounting period extended from 2022-10-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
26/05/2126 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADHU SUDHANA RAO BORRA / 15/09/2020 |
18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 2 DEFFORD CLOSE 2 WOKINGHAM BERKSHIRE RG41 1HJ ENGLAND |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
18/11/2018 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MADHU SUDHANA RAO BORRA / 15/09/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/05/207 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/05/1915 May 2019 | SECRETARY APPOINTED SWETHA CHINTA KUNTA |
26/02/1926 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM HOUSE NO. 2 RYLSTONE ROAD READING BERKSHIRE RG30 1LN |
22/06/1822 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHU SUDHANA RAO BORRA |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, DIRECTOR NEELIMA GRANDHI |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADHU SUDHANA RAO BORRA / 01/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NEELIMA GRANDHI / 01/10/2009 |
12/10/0912 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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