TA CONSULT PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Ms Iryna Aleksa as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewAppointment of Mr Valery Minin as a director on 2025-08-12

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

12/08/2512 August 2025 NewNotification of Valery Minin as a person with significant control on 2025-08-12

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

21/05/2521 May 2025 Termination of appointment of Chaudhry Waris as a director on 2025-05-08

View Document

11/04/2511 April 2025 Appointment of Chaudhry Waris as a director on 2025-04-11

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Micro company accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-03-31

View Document

01/04/251 April 2025 Termination of appointment of Perinpam Krishnakumar as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to 6 Moonbeam Street Clay Cross Chesterfield S45 9TZ on 2025-03-04

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/06/2328 June 2023 Cessation of Olga Tkacheva as a person with significant control on 2022-04-06

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Olga Tkacheva as a director on 2022-04-01

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR PERINPAM KRISHNAKUMAR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR OLGA GARRATT

View Document

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

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM FULHAM GREEN OFFICE 314, CHESTER HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JA

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR DAYAMAN SARANASIN PATABENDIGEI

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MS IRYNA ALEKSA

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MS OLGA TKACHEVA

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS OLGA GARRATT

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MIKHAIL HRADOVICH

View Document

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

View Accounts

29/02/1629 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL HRADOVICH / 29/02/2016

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/03/143 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 5 LISMORE WOODSIDE LONDON SW19 7AZ UNITED KINGDOM

View Document

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

View Accounts

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 12/10/11 STATEMENT OF CAPITAL GBP 100

View Document

08/03/128 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

27/02/1227 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL HRADOVICH / 01/02/2012

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 42A HOLMBUSH ROAD LONDON SW15 3LE ENGLAND

View Document

21/02/1121 February 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