THAMANNA K CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

08/05/258 May 2025 Amended micro company accounts made up to 2023-04-05

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-04-05

View Document

21/06/2421 June 2024 Change of details for Mrs Thamanna Khanom as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from C/O Sg Accounting, 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr Shorwar Choudhury as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mrs Thamanna Khanom on 2024-06-20

View Document

22/05/2422 May 2024 Change of details for Mrs Thamanna Khanom as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Notification of Thamanna Khanom as a person with significant control on 2024-05-09

View Document

21/05/2421 May 2024 Director's details changed for Miss Thamanna Khanom on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Change of details for Mr Shorwar Choudhury as a person with significant control on 2024-05-09

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

19/04/2419 April 2024 Change of details for Mr Shorwar Choudhury as a person with significant control on 2021-04-18

View Document

18/04/2418 April 2024 Cessation of Thamanna Khanom as a person with significant control on 2017-04-18

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-04-05

View Document

29/08/2329 August 2023 Change of details for Miss Thamanna Khanom as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Shorwar Choudhury as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Miss Thamanna Khanom on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from C/O Sg Contractor Accounting Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting, 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-08-29

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-04-05

View Document

16/11/2216 November 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-16

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/01/215 January 2021 05/04/20 UNAUDITED ABRIDGED

View Document

27/06/2027 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/03/2011 March 2020 CURRSHO FROM 30/09/2020 TO 05/04/2020

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MISS THAMANNA KHANOM / 20/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS THAMANNA KHANOM / 20/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS THAMANNA KHANOM / 25/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS THAMANNA KHANOM / 25/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MISS THAMANNA KHANOM / 25/06/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 3 RACKHAM CLOSE TADPOLE GARDEN VILLAGE SWINDON WILTSHIRE SN25 2QT ENGLAND

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MISS THAMANNA KHANOM / 25/06/2019

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS THAMANNA KHANOM / 21/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON LONDON EC1V 2PU ENGLAND

View Document

23/10/1323 October 2013 PREVEXT FROM 30/04/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/04/1218 April 2012 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