BHARGAVA CONSULTING LIMITED

Company Documents

DateDescription
19/10/2219 October 2022 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Final Gazette dissolved following liquidation

View Document

16/11/2116 November 2021 Liquidators' statement of receipts and payments to 2021-11-03

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUBHA BHARGAVA

View Document

28/03/1828 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROHIT BHARGAVA / 28/03/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 15 GEORGES HILL WIDMER END HIGH WYCOMBE BUCKS HP15 6BE UNITED KINGDOM

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT BHARGAVA / 16/06/2017

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 23 PARHAM ROAD FINDON VALLEY WORTHING WEST SUSSEX BN14 0BL

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT BHARGAVA / 25/10/2016

View Document

30/08/1630 August 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

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/09/151 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

11/03/1511 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

21/07/1421 July 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

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT BHARGAVA / 17/03/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 4 BALCOMBE COURT WEST PARADE WORTHING WEST SUSSEX BN11 3PL

View Document

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 22 RECTORY ROW BRACKNELL BERKSHIRE RG12 7BN UNITED KINGDOM

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT BHARGAVA / 13/06/2012

View Document

25/05/1225 May 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

20/02/1220 February 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