SHASHANK CONSULTING LIMITED

Company Documents

DateDescription
29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET
LONDON
E1 7QX

View Document

28/03/1828 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/03/1828 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1828 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 03/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 PREVEXT FROM 31/10/2017 TO 03/03/2018

View Document

03/03/183 March 2018 Annual accounts for year ending 03 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHASHANK PRAKASH CHERUKURI / 24/10/2017

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
2ND FLOOR
9 GREAT NEWPORT STREET
LONDON
WC2H 7JA

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHASHANK PRAKASH CHERUKURI / 18/07/2014

View Document

08/01/148 January 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHASHANK PRAKASH CHERUKURI / 26/11/2012

View Document

08/11/128 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM SUITE 102 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 24 MASSINGBERD WAY LONDON SW17 6AB ENGLAND

View Document

12/10/1112 October 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