INDOMITABLE 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
28/02/2528 February 2025 Previous accounting period extended from 2024-02-29 to 2024-05-31

View Document

28/02/2528 February 2025 Change of details for Mrs Vijayalakshmi Radhakrishnan as a person with significant control on 2024-10-31

View Document

28/02/2528 February 2025 Cessation of Karthikeyan Gandhinathan as a person with significant control on 2024-10-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Director's details changed for Mr Karthikeyan Gandhinathan on 2022-09-10

View Document

14/09/2214 September 2022 Change of details for Mr Karthikeyan Gandhinathan as a person with significant control on 2022-09-10

View Document

14/09/2214 September 2022 Change of details for Mrs Vijayalakshmi Radhakrishnan as a person with significant control on 2022-09-10

View Document

14/09/2214 September 2022 Registered office address changed from Flat 3 105 st. Johns Road Tunbridge Wells TN4 9TU England to 2 Rymers Close Tunbridge Wells TN2 3AQ on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mrs Vijayalakshmi Radhakrishnan on 2022-09-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS VIJAYALAKSHMI RADHAKRISHNAN / 14/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR KARTHIKEYAN GANDHINATHAN / 14/09/2018

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 1, RUSSELLS MEWS LOOP ROAD WOKING SURREY GU22 9FD

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN GANDHINATHAN / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAYALAKSHMI RADHAKRISHNAN / 14/09/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAYALAKSHMI RADHAKRISHNAN / 11/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN GANDHINATHAN / 12/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAYALAKSHMI KARTHIKEYAN / 01/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN GANDHINATHAN / 01/02/2017

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 1, RUSSELLS MEWS LOOP ROAD WOKING SURREY GU22 9BQ ENGLAND

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 8 SHORTWOOD MOUNT HERMON ROAD WOKING SURREY GU22 7UN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN GANDHINATHAN / 01/01/2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAYALAKSHMI KARTHIKEYAN / 01/03/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

05/03/135 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS VIJAYALAKSHMI KARTHIKEYAN

View Document

15/03/1215 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN GANDHINATHAN / 31/05/2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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