IT SERVICE EXCELLENCE CONSULTANCY LTD

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ASHA BHANU ANNAMALAI / 17/06/2018

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM FLAT 1, BOROUGH MANSIONS 46, BOROUGH ROAD LONDON SE1 0AJ ENGLAND

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 13, CHATSFIELD PLACE CHATSFIELD PLACE LONDON W5 2JD ENGLAND

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ASHA BHANU ANNAMALAI / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MS ASHA BHANU ANNAMALAI / 13/02/2018

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 24 CARRICK COURT KENNINGTON PARK ROAD, LONDON SE11 4EE

View Document

31/05/1631 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHA BHANU ANNAMALAI / 15/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/05/1517 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1426 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 51 WARREN STREET EUSTON ROAD LONDON NW1 3AA UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHA BHANU ANNAMALAI / 01/11/2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O ASHA ANNAMALAI 43 QUEENS WHARF 47 QUEENS ROAD READING RG1 4QE RG1 4QE ENGLAND

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHA BHANU ANNAMALAI / 01/11/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHA BHANU ANNAMALAI / 01/02/2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 43 QUEENS WHARF QUEENS ROAD READING RG1 4QE UNITED KINGDOM

View Document

09/05/119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 5, LEGH HOUSE HOLLOW LANE KNUTSFORD CHESHIRE WA16 8WB UNITED KINGDOM

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHA BHANU ANNAMALAI / 01/06/2010

View Document

12/09/1012 September 2010 REGISTERED OFFICE CHANGED ON 12/09/2010 FROM 57 WARREN COURT EUSTON ROAD LONDON NW1 3AA

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/1012 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHA BHANU ANNAMALAI / 28/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

10/11/0910 November 2009 DISS40 (DISS40(SOAD))

View Document

07/11/097 November 2009 Annual return made up to 28 April 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 1 GREENSTEAD AVENUE WOODFORD GREEN ESSEX IG8 7ET UNITED KINGDOM

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHA ANNAMALAI / 20/08/2008

View Document

28/04/0828 April 2008 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