CNR CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Director's details changed for Ms Rashmi Bettadapura Nagesh on 2025-02-15 |
| 27/02/2527 February 2025 | Change of details for Ms Rashmi Bettadapura Nagesh as a person with significant control on 2025-02-15 |
| 27/02/2527 February 2025 | Change of details for Ms Rashmi Bettadapura Nagesh as a person with significant control on 2016-04-27 |
| 27/02/2527 February 2025 | Notification of Chinmai Swamy as a person with significant control on 2016-04-27 |
| 27/02/2527 February 2025 | Director's details changed for Mr Chinmai Swamy on 2025-02-15 |
| 27/02/2527 February 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 09/08/239 August 2023 | Registered office address changed from 26 Tiller Road London E14 8NN England to 30 Hillside Road Northwood HA6 1QA on 2023-08-09 |
| 31/05/2331 May 2023 | Registered office address changed from Flat 1 Raleigh Court Clarence Mews London SE16 5GB United Kingdom to 26 Tiller Road London E14 8NN on 2023-05-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 30/12/2230 December 2022 | Previous accounting period extended from 2022-03-30 to 2022-03-31 |
| 01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-03-30 |
| 31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHINMAI SIDDALINGASWAMY / 01/06/2016 |
| 07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM ACCOUNTS DIRECT 37TH FLOOR 1 CANADA SQUARE CANARY WHARF LONDON E14 5AA |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
| 30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1730 March 2017 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
| 17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM FLAT 2 GRANVILLE COURT 2-4 DENMARK VILLAS HOVE EAST SUSSEX BN3 3TR UNITED KINGDOM |
| 27/04/1627 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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