TANYA AND YASHICA 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
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/12/218 December 2021 Secretary's details changed for Mrs Poornima Devi Runjala on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Bhaskara Srikanth Naidu on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Poornima Devi Runjala as a person with significant control on 2021-12-07

View Document

08/12/218 December 2021 Change of details for Bhaskara Naidu as a person with significant control on 2021-12-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM APOLLO HOUSE HALLAM WAY WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5FS ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKARA SRIKANTH NAIDU / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / BHASKARA NAIDU / 14/02/2018

View Document

05/02/185 February 2018 COMPANY NAME CHANGED TANYA CONSULTING LIMITED CERTIFICATE ISSUED ON 05/02/18

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKARA SRIKANTH NAIDU / 23/01/2018

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKARA SRIKANTH NAIDU / 18/11/2016

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/05/1318 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS POORNIMA DEVI RUNJALA / 26/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKARA SRIKANTH NAIDU / 26/10/2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKARA SRIKANTH NAIDU / 19/07/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS POORNIMA DEVI RUNJALA / 19/07/2012

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MRS POORNIMA DEVI RUNJALA

View Document

30/05/1230 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKARA SRIKANTH NAIDU / 12/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM APARTMENT 24 24 CORNHILL LIVERPOOL L1 8DS

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 73 SCARLETTS ROAD COLCHESTER ESSEX CO1 2HA ENGLAND

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKARA SRIKANTH NAIDU / 03/10/2011

View Document

16/05/1116 May 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