TOMGANDHI CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
04/08/254 August 2025 New | Confirmation statement made on 2025-07-04 with no updates |
26/06/2526 June 2025 New | Compulsory strike-off action has been suspended |
26/06/2526 June 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Cessation of Narahari Kumar Vuppala as a person with significant control on 2024-07-01 |
04/07/244 July 2024 | Appointment of Mr Matthew John Parry as a director on 2024-07-01 |
04/07/244 July 2024 | Notification of Matthew Parry as a person with significant control on 2024-07-01 |
04/07/244 July 2024 | Termination of appointment of Narahari Kumar Vuppala as a director on 2024-07-01 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
03/07/243 July 2024 | Registered office address changed from 84 Uxbridge Road Suite 8 London W13 8RA England to Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2024-07-03 |
02/07/242 July 2024 | Termination of appointment of Jaya Lakshmi Marri as a director on 2024-05-15 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with updates |
02/07/242 July 2024 | Termination of appointment of Anush Guptha Vuppala as a director on 2024-05-15 |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-06-30 |
15/05/2415 May 2024 | Appointment of Mrs Jaya Lakshmi Marri as a director on 2024-02-01 |
15/05/2415 May 2024 | Appointment of Mr Anush Guptha Vuppala as a director on 2024-02-01 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-23 with updates |
06/12/236 December 2023 | Termination of appointment of Anush Guptha Vuppala as a director on 2023-04-19 |
22/11/2322 November 2023 | Termination of appointment of Sridevi Aitha as a secretary on 2023-04-19 |
22/11/2322 November 2023 | Appointment of Mr Anush Guptha Vuppala as a director on 2023-04-19 |
22/11/2322 November 2023 | Termination of appointment of Sridevi Aitha as a director on 2023-04-19 |
11/09/2311 September 2023 | Registered office address changed from 85 Uxbridge Road 1st Floor London W5 5th England to 84 Uxbridge Road Suite 8 London W13 8RA on 2023-09-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-04-23 with no updates |
14/03/2314 March 2023 | Termination of appointment of Nithin Mahankali as a director on 2022-12-31 |
26/09/2226 September 2022 | Registered office address changed from 79 College Road Harrow HA1 1BD England to 85 Uxbridge Road 1st Floor London W5 5th on 2022-09-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/05/2221 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JAYALAKSHMI MARRI |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYALAKSHMI MARRI / 03/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/03/1919 March 2019 | DIRECTOR APPOINTED MRS JAYALAKSHMI MARRI |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 6 HAYS LANE LONDON BRIDGE LONDON SE1 2HB ENGLAND |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM TOMGANDHI CONSULTING LIMITED 14TH FLOOR YORK HOUSE, EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA ENGLAND |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARAHARI KUMAR VUPPALA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | DIRECTOR APPOINTED MR NARAHARI KUMAR VUPPALA |
01/06/171 June 2017 | APPOINTMENT TERMINATED, DIRECTOR NARAHARI VUPPALA |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SRIDEVI AITHA / 23/03/2017 |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ANUHYA VUPPALA |
19/02/1719 February 2017 | APPOINTMENT TERMINATED, DIRECTOR GOODLUCK OKONKO |
28/10/1628 October 2016 | DIRECTOR APPOINTED MR GOODLUCK OKONKO |
08/08/168 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 13TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | DIRECTOR APPOINTED MISS ANUHYA VUPPALA |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/10/148 October 2014 | APPOINTMENT TERMINATED, DIRECTOR GOODLUCK OKONKO |
08/10/148 October 2014 | APPOINTMENT TERMINATED, DIRECTOR HEINRICH SWART |
08/10/148 October 2014 | APPOINTMENT TERMINATED, DIRECTOR KUMAR MADHUKER |
01/07/141 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
30/04/1430 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
29/04/1429 April 2014 | DIRECTOR APPOINTED MR GOODLUCK OKONKO |
16/09/1316 September 2013 | DIRECTOR APPOINTED MR HEINRICH SWART |
16/08/1316 August 2013 | DIRECTOR APPOINTED MR KUMAR VIJYENDRA MADHUKER |
08/08/138 August 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
08/08/138 August 2013 | APPOINTMENT TERMINATED, DIRECTOR GOODLUCK OKONKO |
08/08/138 August 2013 | APPOINTMENT TERMINATED, DIRECTOR HEINRICH SWART |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/05/1320 May 2013 | DIRECTOR APPOINTED MR HEINRICH SWART |
11/03/1311 March 2013 | DIRECTOR APPOINTED MR GOODLUCK OKONKO |
12/09/1212 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
25/07/1225 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA |
12/09/1112 September 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
12/09/1112 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 1 OLYMPIC WAY WEMBLEY HA9 0NP ENGLAND |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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