BIRR CONSULTING LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2129 November 2021 Registered office address changed from 18 Lancey Close London SE7 8DN England to 289 Station Road Station Road Rainham Gillingham ME8 7PT on 2021-11-29

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

29/10/2129 October 2021 Application to strike the company off the register

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-05-13 with updates

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR RABI PRASAD REGMI

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADITYA SHARMA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR RABI REGMI

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ADITYA SHARMA

View Document

22/02/1922 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM BOUNDARY HOUSE CRICKET FIELD ROAD UXBRIDGE UB8 1QG ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR RABI PRASAD REGMI / 24/05/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR RABI PRASAD REGMI / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RABI PRASAD REGMI / 19/07/2017

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, DIRECTOR BINOD ACHARYA

View Document

02/07/172 July 2017 CESSATION OF BINOD ACHARYA AS A PSC

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW HA2 7HH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BINOD ACHARYA / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RABI PRASAD REGMI / 13/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1615 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BINOD ACHARYA / 01/12/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/05/1413 May 2014 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