PADMA CONSULTING LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/06/2327 June 2023 Registered office address changed to PO Box 4385, 09941857 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-27

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-10-31

View Document

06/11/226 November 2022 Previous accounting period shortened from 2023-01-28 to 2022-10-31

View Document

06/11/226 November 2022 Micro company accounts made up to 2022-01-28

View Document

25/10/2225 October 2022 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 18 Maritime Street London E3 4QQ on 2022-10-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

08/02/228 February 2022 Previous accounting period shortened from 2023-01-27 to 2022-01-28

View Document

02/02/222 February 2022 Registered office address changed from Kingsbury House Rauf Accountants Ltd 468 Church Lane London NW9 8UA England to 160 Kemp House City Road London EC1V 2NX on 2022-02-02

View Document

01/02/221 February 2022 Micro company accounts made up to 2022-01-27

View Document

27/01/2227 January 2022 Annual accounts for year ending 27 Jan 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-01-27

View Document

03/01/223 January 2022 Termination of appointment of Suman Agarwal as a director on 2021-12-30

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from Kingsbury House Church Lane London NW9 8UA England to Kingsbury House Rauf Accountants Ltd 468 Church Lane London NW9 8UA on 2021-12-22

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England to Kingsbury House Church Lane London NW9 8UA on 2021-10-20

View Document

18/10/2118 October 2021 Director's details changed for Mrs Suman Agarwal on 2021-10-04

View Document

27/09/2127 September 2021 Termination of appointment of Lakhwinder Bhakar as a secretary on 2021-09-15

View Document

18/07/2118 July 2021 Termination of appointment of Lakhwinder Bhakar as a director on 2021-07-07

View Document

27/01/2127 January 2021 Annual accounts for year ending 27 Jan 2021

View Accounts

14/09/2014 September 2020 CESSATION OF SUMAN AGARWAL AS A PSC

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAUSHAUNAH SALEEMAH NUMAN

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MS RAUSHAUNAH SALEEMAH NUMAN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/01/19

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM FIFTH FLOOR LEADENHALL STREET LONDON EC3V 1LP ENGLAND

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAKHWINDER BHAKAR

View Document

04/11/194 November 2019 SECRETARY APPOINTED MR LAKHWINDER BHAKAR

View Document

21/10/1921 October 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SUMAN AGGARWAL / 16/08/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMAN AGGARWAL / 15/08/2019

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR LAKHWINDER BHAKAR

View Document

27/01/1927 January 2019 Annual accounts for year ending 27 Jan 2019

View Accounts

23/01/1923 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMAN AGGARWAL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF LAKHWINDER BHAKAR AS A PSC

View Document

09/01/199 January 2019 CESSATION OF LAKH BHAKAR AS A PSC

View Document

09/01/199 January 2019 CESSATION OF SUMAN AGIARWAL AS A PSC

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS SUMAN AGGARWAL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAKH BHAKAR

View Document

29/10/1829 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

03/04/183 April 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKH BHAKAR

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

03/01/183 January 2018 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM FIFTH FLOOR 11 LADENHALL STREET LONDON EC3V 1LP ENGLAND

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR LAKH BHAKAR

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR SUMAN AGIARWAL

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON LONDON EC1V 2NX

View Document

04/10/174 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED SUMAN AGIARWAL

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 166 BOW COMMON LANE MILE END LONDON E3 4HH ENGLAND

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR LAKH BHAKAR

View Document

08/01/168 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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