ANSH CONSULTING LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Return of final meeting in a members' voluntary winding up

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Declaration of solvency

View Document

10/08/2110 August 2021 Resolutions

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/06/204 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/05/1921 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/09/183 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMI GAKHAR

View Document

07/04/187 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANUJ GAKHAR / 06/04/2018

View Document

07/04/187 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ GAKHAR / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANUJ GAKHAR / 06/09/2017

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ GAKHAR / 14/09/2017

View Document

11/09/1711 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMI GAKHAR / 06/09/2017

View Document

06/09/176 September 2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ GAKHAR / 06/09/2017

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 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

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/09/153 September 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

03/01/153 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMI GAKHAR / 07/11/2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY SIMI GAKHAR

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ GAKHAR / 01/10/2013

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS SIMI GAKHAR

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SIMI GAKHAR / 09/09/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 102 EDINBURGH ROAD MAIDENHEAD BERKSHIRE SL6 7SJ UNITED KINGDOM

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ GAKHAR / 09/09/2013

View Document

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

View Accounts

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ GAKHAR / 12/09/2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SIMI GAKHAR / 12/09/2012

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 102 EDINBURGH ROAD MAIDENHEAD SL6 7SJ

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

19/03/0919 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

04/02/094 February 2009 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