KOVAION CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Micro company accounts made up to 2024-12-31 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-06-06 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/06/246 June 2024 | Change of details for Ms Mohana Priya Venkatachalam as a person with significant control on 2023-05-23 |
| 06/06/246 June 2024 | Director's details changed for Mrs Mohana Priya Venkatachalam on 2024-06-05 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
| 06/06/246 June 2024 | Cessation of Nandakumar Palani Gounder Sivaswamy as a person with significant control on 2023-05-24 |
| 06/06/246 June 2024 | Director's details changed for Mrs Mohana Priya Venkatachalam on 2024-06-06 |
| 06/06/246 June 2024 | Change of details for Ms Mohana Priya Venkatachalam as a person with significant control on 2024-06-05 |
| 12/03/2412 March 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/09/2319 September 2023 | Micro company accounts made up to 2022-12-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
| 05/06/235 June 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
| 10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANDAKUMAR PALANI GOUNDER SIVASWAMY / 18/04/2019 |
| 26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NANDAKUMAR PALANI GOUNDER SIVASWAMY / 18/04/2019 |
| 08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
| 19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR NANDAKUMAR PALANI GOUNDER SIVASWAMY / 18/02/2019 |
| 18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR NANDAKUMAR PALANI GOUNDER SIVASWAMY / 15/02/2019 |
| 18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PALANI GOUNDER SIVASWAMY NANDAKUMAR / 15/02/2019 |
| 18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MS MOHANA PRIYA VENTKATACHALAM / 18/02/2019 |
| 18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MOHANA PRIYA VENKATACHALAM / 18/02/2019 |
| 15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MOHANA PRIYA VENKATACHALAM / 15/02/2019 |
| 15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / MS MOHANA PRIYA VENTKATACHALAM / 15/02/2019 |
| 08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANDAKUMAR PLANI GOUNDER SIVASWAMY / 08/02/2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/05/1814 May 2018 | DIRECTOR APPOINTED MS MOHANA PRIYA VENKATACHALAM |
| 04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0BS |
| 07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 24 COLNHURST ROAD WATFORD WD17 4BX ENGLAND |
| 07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANDAKUMAR PLANI GOUNDER SIVASWAMY / 03/12/2017 |
| 07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PALANI GOUNDER SIVASWAMY NANDAKUMAR / 03/12/2017 |
| 07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MS MOHANA PRIYA VENTKATACHALAM / 03/12/2017 |
| 06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANDAKUMAR PLANI GOUNDER SIVASWAMY / 24/05/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 05/12/165 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074760940001 |
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/01/167 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 12 KINGSCOTE ROAD NEW MALDEN SURREY KT3 3HL |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/12/1423 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
| 23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANDAKUMAR PLANI GOUNDER SIVASWAMY / 18/06/2014 |
| 23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 21 FAIRACRE ACACIA GROVE NEW MALDEN SURREY KT3 3BS |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/12/1324 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 2 CEDAR COURT LIME GROVE NEW MALDEN SURREY KT3 3TN ENGLAND |
| 26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANDAKUMAR PLANI GOUNDER SIVASWAMY / 26/03/2013 |
| 02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PALANI GOUNDER NANDAKUMAR / 01/01/2012 |
| 02/01/132 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 26/04/1226 April 2012 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 11 VANFANE COURT 138 DUKE AVENUE NEW MALDEN KT3 4EW ENGLAND |
| 26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PALANI GOUNDER NANDAKUMAR / 17/03/2012 |
| 23/12/1123 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
| 22/12/1022 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KOVAION CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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