SOMAN CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

24/01/2524 January 2025 Director's details changed for Mrs Varuna Manikandan on 2025-01-24

View Document

24/01/2524 January 2025 Director's details changed for Mr Manikandan Ramanathan on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mr Manikandan Ramanathan as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Secretary's details changed for Manikandan Ramanathan on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mrs Varuna Manikandan as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 Delves Close Purley, Surrey CR8 4HS on 2025-01-24

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

14/02/2414 February 2024 Secretary's details changed for Manikandan Ramanathan on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Manikandan Ramanathan on 2024-02-14

View Document

14/02/2414 February 2024 Registered office address changed from 10 Delves Close Purley CR8 4HS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mrs Varuna Manikandan on 2024-02-14

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Director's details changed for Mr Manikandan Ramanathan on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF to 10 Delves Close Purley CR8 4HS on 2023-11-10

View Document

10/11/2310 November 2023 Secretary's details changed for Manikandan Ramanathan on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mrs Varuna Manikandan as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mrs Varuna Manikandan on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mr Manikandan Ramanathan as a person with significant control on 2023-11-10

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

28/04/2228 April 2022 Director's details changed for Mr Manikandan Ramanathan on 2022-04-28

View Document

28/04/2228 April 2022 Secretary's details changed for Manikandan Ramanathan on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Change of details for Mr Manikandan Ramanathan as a person with significant control on 2021-12-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARUNA MANIKANDAN

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MRS VARUNA MANIKANDAN

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 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 23 March 2016 with full list of shareholders

View Document

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

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANIKANDAN RAMANATHAN / 15/03/2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O UHY WINGFIELD SLATER 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE S8 0XF ENGLAND

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANIKANDAN RAMANATHAN / 24/04/2012

View Document

29/05/1329 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MANIKANDAN RAMANATHAN / 14/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MANIKANDAN RAMANATHAN / 14/06/2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O UHY WINGFIELD SLATER 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE S8 0XF ENGLAND

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O MANIKANDAN RAMANATHAN 10 BENNETTS COURTYARD WATERMILL WAY COLLIERS WOOD LONDON SW19 2RW ENGLAND

View Document

27/04/1227 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 45 MIDDLEWOOD CLOSE SOLIHULL BIRMINGHAM UNITED KINGDOM B912TZ ENGLAND

View Document

23/03/1123 March 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