ADYA CONSULTING SERVICES LTD

Company Documents

DateDescription
20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING-OFF

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. PRABODH SURESH CHAVAN / 13/06/2017

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM
7 FRASER AVENUE
CAVERSHAM
READING
BERKSHIRE
RG4 6RT

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MS DEEPTI SHUKLA

View Document

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

View Accounts

30/01/1730 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHARAD TANDON

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSHNI BHIMWAL

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/02/158 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR RANJAN SINGH

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR. RANJAN SINGH

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/05/135 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/03/1310 March 2013 DIRECTOR APPOINTED MS ROSHNI BHIMWAL

View Document

10/03/1310 March 2013 DIRECTOR APPOINTED MR. SHARAD TANDON

View Document

28/02/1328 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABODH SURESH CHAVAN / 05/12/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/04/1211 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY SUNIL KARTIKEY

View Document

01/03/121 March 2012 SECRETARY APPOINTED MS DEEPTI SHUKLA

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABODH SURESH CHAVAN / 04/08/2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 6 CAVENDISH COURT EMMER GREEN READING BERKSHIRE RG4 8XY ENGLAND

View Document

17/01/1117 January 2011 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