INTERGLOBE 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
11/02/2511 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Appointment of Mr Hareesh Padmaraju as a director on 2022-09-27

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of Ranjith Kumar Srirangam as a director on 2022-01-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPALREDDY NAKKIREDDY / 28/05/2020

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR VENUGOPALREDDY NAKKIREDDY

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR RANJITH KUMAR SRIRANGAM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR KALYAN KUMAR SRIRANGAM

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR RAJESHWAR GILLELLAR

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR RAJESHWAR GILLELLAR

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 1ST FLOOR 93-95 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1227 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUDHIR BODLA / 01/10/2009

View Document

28/10/0928 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR NARESH VARAGANTI

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 201 TROCOLL HOUSE, WAKERING ROAD BARKING ESSEX IG 11 8PD IG11 8PD

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 201 TROCALL HOUSE WAHELING ROAD BARKING ESSEX IG 11 8PD

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: NO 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

17/01/0517 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 17 CARLISLE GARDENS ILFORD ESSEX IG1 3SN

View Document

05/10/045 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 140 MILL ROAD MILE END COLCHESTER ESSEX CO4 5LP

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 140 MILL ROAD, MILE END COLCHESTER ESSEX CO4 5LP

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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