PONNAMMAH CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 30/04/2530 April 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-13 with updates |
| 15/04/2515 April 2025 | |
| 15/04/2515 April 2025 | |
| 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 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-13 with updates |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2023-04-30 |
| 15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
| 15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
| 12/08/2312 August 2023 | Total exemption full accounts made up to 2022-04-30 |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-13 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/02/2226 February 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 96 WHITTLESEA ROAD HARROW HA3 6LY |
| 19/05/2019 May 2020 | DISS40 (DISS40(SOAD)) |
| 16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 16/05/2016 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 05/06/185 June 2018 | DISS40 (DISS40(SOAD)) |
| 02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 03/04/183 April 2018 | FIRST GAZETTE |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/05/1616 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS RAJENTHINI VARADARAJAH / 20/03/2016 |
| 21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS RAJRNTHINI VARADARAJAH / 20/03/2016 |
| 20/03/1620 March 2016 | APPOINTMENT TERMINATED, DIRECTOR RAJENTHINI VARADAJAH |
| 20/03/1620 March 2016 | DIRECTOR APPOINTED MISS RAJALUXMY VARADARAJAH |
| 20/03/1620 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS RAJRNTHINI VARADARAJAH / 20/03/2016 |
| 15/05/1515 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 14/05/1414 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 13/05/1313 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 12/05/1312 May 2013 | DIRECTOR APPOINTED MISS RAJENTHINI VARADAJAH |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 02/06/122 June 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 13/04/1113 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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