YATRA CONSULTANCY LIMITED

Company Documents

DateDescription
05/12/175 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1727 November 2017 APPLICATION FOR STRIKING-OFF

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR IMAGE PATEL

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS BIJAL HARSHADBHAI PATEL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR HIREN PATEL

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IMAGE PATEL / 11/03/2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HIREN PATEL / 11/03/2015

View Document

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/12/1529 December 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

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
C/O C/O EHM INTERNATIONAL LIMITED
BECKET HOUSE 36 OLD JEWRY
LONDON
EC2R 8DD

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

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

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IMAGE PATEL / 01/05/2012

View Document

17/04/1317 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HIREN PATEL / 01/05/2012

View Document

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

View Accounts

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
C/O EHM INTERNATIONAL LIMITED 1 LIVERPOOL STREET
LONDON
EC2M 7QD
UNITED KINGDOM

View Document

02/03/122 March 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