PUNDARIKRISHNA CONSULTING SERVICES LTD

Company Documents

DateDescription
22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM OFFICE GOLD, BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM

View Document

16/08/1816 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/08/1816 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/08/1816 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1816 July 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVIKUMAR PASUMARTY / 30/10/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR RAVIKUMAR PASUMARTY / 30/10/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAVIKUMAR PASUMARTY / 30/07/2015

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAVIKUMAR PASUMARTY / 30/07/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM TAX-LINK 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAVIKUMAR PASUMARTY / 09/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAVIKUMAR PASUMARTY / 07/12/2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/112 March 2011 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