TIYA 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
09/05/259 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

29/11/2329 November 2023 Registered office address changed from 4 Gallant Way Brooklands Milton Keynes Buckinghamshire MK10 7JW England to 15 Paxton Road the Arbours Northampton Northamptonshire NN3 3RL on 2023-11-29

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Director's details changed for Mr Dharmesh Ramchandra Gohel on 2023-11-07

View Document

15/11/2315 November 2023 Termination of appointment of Julie Dharmesh Gohel as a director on 2023-11-07

View Document

15/11/2315 November 2023 Notification of Dharmesh Ramchandra Gohel as a person with significant control on 2023-11-07

View Document

15/11/2315 November 2023 Cessation of Julie Dharmesh Gohel as a person with significant control on 2023-11-07

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

25/11/2125 November 2021 Director's details changed for Mr Dharmesh Ramchandra Gohel on 2021-06-29

View Document

25/11/2125 November 2021 Director's details changed for Mr Dharmesh Ramchandra Gohel on 2021-06-29

View Document

08/06/218 June 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE DHARMESH GOHEL / 31/03/2021

View Document

08/06/218 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DHARMESH GOHEL / 31/03/2021

View Document

08/06/218 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 CURREXT FROM 30/11/2020 TO 30/04/2021

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

08/04/208 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CESSATION OF DHARMESH RAMCHANDRA GOHEL AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE GOHEL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

04/04/194 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 100

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR DHARMESH RAMCHANDRA GOHEL / 04/10/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 1 GROSMONT BROUGHTON MILTON KEYNES BUCKS MK10 7DS

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DHARMESH GOHEL / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DHARMESH RAMCHANDRA GOHEL / 04/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR DHARMESH RAMCHANDRA GOHEL / 04/10/2018

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS JULIE DHARMESH GOHEL

View Document

12/04/1812 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY JULIE GOHEL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MRS JULIE GOHEL

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE GOHEL

View Document

06/12/116 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 59 SPANSLADE ROAD STANDENS BARN NORTHAMPTON NORTHAMPTONSHIRE NN3 9DL ENGLAND

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DHARMESH RAMCHANDRA GOHEL / 01/09/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DHARMESH GOHEL / 01/09/2011

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DARMESH GOHEL / 19/11/2010

View Document

16/11/1016 November 2010 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