LIBIHI 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
14/07/2514 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

01/02/251 February 2025 Micro company accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

13/07/2313 July 2023 Change of details for Mr Ashish Kumar as a person with significant control on 2022-07-01

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

15/02/2215 February 2022 Change of details for Mr Ashish Kumar as a person with significant control on 2019-05-25

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RINKU NIWAS KUMAR / 18/06/2019

View Document

25/05/1925 May 2019 REGISTERED OFFICE CHANGED ON 25/05/2019 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1HA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RINKU NIWAS KUMAR / 01/01/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

12/03/1712 March 2017 DIRECTOR APPOINTED MRS RINKU NIWAS KUMAR

View Document

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

View Document

16/05/1616 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

23/01/1623 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH KUMAR / 01/12/2015

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

23/04/1523 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 10A FLORIDA STREET DAWS HILL LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1QA UNITED KINGDOM

View Document

02/04/142 April 2014 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