AKASH PROCESS CONSULTING LIMITED

Company Documents

DateDescription
03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/03/1522 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY GUPTA / 07/06/2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANUPRIYA GUPTA / 07/06/2013

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY SANJAY GUPTA

View Document

04/09/134 September 2013 SECRETARY APPOINTED MRS KANUPRIYA GUPTA

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANUPRIYA GUPTA / 14/01/2013

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 24 CRAIGWEIL DRIVE STANMORE MIDDLESEX HA7 4TU UNITED KINGDOM

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY GUPTA / 14/01/2013

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SANJAY GUPTA / 14/01/2013

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANUPRIYA GUPTA / 05/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY GUPTA / 05/03/2012

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 118 TORBAY ROAD HARROW MIDDLESEX HA2 9QJ UNITED KINGDOM

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 118 TORBAY ROAD HARROW MIDDLESEX HA2 9QL UNITED KINGDOM

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SANJAY GUPTA / 08/02/2011

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY GUPTA / 11/03/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 370D OXLEAY COURT ALEXANDRA AVENUE HARROW HA2 9UG

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANUPRIYA GUPTA / 11/03/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANUPRIYA GUPTA / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY GUPTA / 19/02/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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