RISHIKESH SAP CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
15/07/2415 July 2024 | Application to strike the company off the register |
11/07/2411 July 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Current accounting period extended from 2024-03-31 to 2024-05-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
20/11/2320 November 2023 | Change of details for Mrs Jayanthi Srinaramdas as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Cessation of Ravi Kumar Vadla as a person with significant control on 2023-11-20 |
06/09/236 September 2023 | Director's details changed for Mrs Jayanthi Srinaramdas on 2023-09-06 |
06/09/236 September 2023 | Change of details for Mr Ravi Kumar Vadla as a person with significant control on 2023-09-06 |
06/09/236 September 2023 | Registered office address changed from 70 Coalmans Way Burnham Slough SL1 7NX England to 12 Green Lane Burnham Slough SL1 8DR on 2023-09-06 |
23/06/2323 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
06/10/226 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
01/04/221 April 2022 | Termination of appointment of Ravi Kumar Vadla as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/09/1912 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
24/08/1824 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYANTHI SRINARAMDAS / 10/05/2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RAVI VADLA / 10/05/2015 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 35 WILLIAM BOOTH PLACE STANLEY ROAD WOKING SURREY GU21 5EW |
01/12/141 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
08/10/128 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAVI VADLA / 01/08/2011 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAVI VADLA / 01/12/2010 |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
03/10/113 October 2011 | DIRECTOR APPOINTED MRS JAYANTHI SRINARAMDAS |
21/09/1121 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAVI VADLA / 01/12/2010 |
20/09/1120 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
20/09/1120 September 2011 | 20/09/11 STATEMENT OF CAPITAL GBP 1 |
20/05/1120 May 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 4 |
26/11/1026 November 2010 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM FLAT 49, ADMIRALS HOUSE GISORS ROAD SOUTHSEA HAMPSHIRE PO4 8GX UNITED KINGDOM |
24/08/1024 August 2010 | 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