BHAIRAVI CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Mr Prasanna Venkateswaran Mohan Kumar as a person with significant control on 2025-05-12

View Document

03/05/253 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/04/2513 April 2025 Registered office address changed from 1 1 Ambassador House Wolseley Road Harrow Middlesex HA3 5RT England to 1 Ambassador House Wolseley Road Harrow Middlesex HA3 5RT on 2025-04-13

View Document

13/04/2513 April 2025 Director's details changed for Mr Prasanna Venkateswaran Mohan Kumar on 2025-04-13

View Document

13/04/2513 April 2025 Registered office address changed from M04 New Century House 8 Jude Street London E16 1FG England to 1 1 Ambassador House Wolseley Road Harrow Middlesex HA3 5RT on 2025-04-13

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/04/238 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from 8 M04 New Century House 8 Jude Streey London E16 1FG England to M04 New Century House 8 Jude Street London E16 1FG on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from 25 Weldon Road Ebbsfleet Valley Swanscombe DA10 1BL England to 8 M04 New Century House 8 Jude Streey London E16 1FG on 2022-09-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM UNIT M04 NEW CENTURY HOUSE 8 JUDE STREET LONDON E16 1FG

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA VENKATESWARAN MOHAN KUMAR / 14/01/2016

View Document

07/12/157 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

07/12/157 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA VENKATESWARAN MOHAN KUMAR / 30/11/2012

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 71 CLEMENTS ROAD LONDON E6 2DR UNITED KINGDOM

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
71 CLEMENTS ROAD
LONDON
E6 2DR
UNITED KINGDOM

View Document

05/07/125 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA VENKATESWARAN MOHAN KUMAR / 10/04/2012

View Document

24/08/1124 August 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

29/07/1129 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA VENKATESWARAN MOHAN KUMAR / 22/04/2010

View Document

28/06/1128 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/06/105 June 2010 REGISTERED OFFICE CHANGED ON 05/06/2010 FROM 57 CLEMENTS ROAD LONDON E6 2DR ENGLAND

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED BHIRAVI CONSULTING LIMITED CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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