CHITRA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

19/12/2219 December 2022 Change of details for Mrs. Truptimayee Dash as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Registered office address changed from 28 Park Place Woking GU22 7NP England to 44 Berkeley Avenue Reading RG1 6JE on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mrs. Truptimayee Dash on 2022-12-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

20/03/2020 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MRS TRUPTIMAYEE DASH / 29/03/2019

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 31 SOUTH VIEW COURT WOKING SURREY GU22 7RP ENGLAND

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUPTIMAYEE DASH / 29/03/2019

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUPTIMAYEE DASH / 21/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 2 GARDNER COURT 121 BATH ROAD HOUSLOW TW3 3BT ENGLAND

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

02/08/162 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUPTIMAYEE DASH / 31/03/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 73 CLARKSON COURT CLARKSON COURT HATFIELD AL109GW ENGLAND

View Document

18/06/1518 June 2015 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