MASTER KA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Deepika Prashanthini on 2022-11-09

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/11/1828 November 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

28/11/1828 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KUMARAGURU ARUNACHALAM / 31/07/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR KUMARAGURU ARUNACHALAM / 31/07/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEEPIKA PRASHANTHINI / 31/07/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 72 WATERTOWER WAY BASINGSTOKE RG24 9RF ENGLAND

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 20 20 FAIRWAY ROAD BASINGSTOKE RG24 9YQ UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

11/08/1711 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED DEEPIKA PRASHANTHINI

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KUMARAGURU ARUNACHALAM / 01/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM G29 PINEWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AL ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

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

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KUMARAGURU ARUNACHALAM / 12/05/2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 8 PITMOUNDS WAY KETLEY TELFORD SHROPSHIRE TF1 5GA

View Document

08/03/168 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/05/155 May 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

19/02/1519 February 2015 18/02/15 STATEMENT OF CAPITAL GBP 10

View Document

19/02/1519 February 2015 18/02/15 STATEMENT OF CAPITAL GBP 10

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM FLAT 17 RICHMOND HILL GATE 1 RICHMOND HILL DRIVE BOURNEMOUTH DORSET BH2 6LT UNITED KINGDOM

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KUMARAGURU ARUNACHALAM / 28/05/2014

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information