PONNAMMAH CONSULTING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Registered office address changed to PO Box 4385, 07603024 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15

View Document

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

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 96 WHITTLESEA ROAD HARROW HA3 6LY

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

07/04/207 April 2020 FIRST GAZETTE

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

16/03/1716 March 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 13 April 2016 with full list of shareholders

View Document

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

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RAJENTHINI VARADARAJAH / 20/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RAJRNTHINI VARADARAJAH / 20/03/2016

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR RAJENTHINI VARADAJAH

View Document

20/03/1620 March 2016 DIRECTOR APPOINTED MISS RAJALUXMY VARADARAJAH

View Document

20/03/1620 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RAJRNTHINI VARADARAJAH / 20/03/2016

View Document

15/05/1515 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

12/05/1312 May 2013 DIRECTOR APPOINTED MISS RAJENTHINI VARADAJAH

View Document

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

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/06/122 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

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

View Accounts

13/04/1113 April 2011 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