DATTAGURU CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 51 CONSTABLE HOUSE CASSILIS ROAD LONDON E14 9LH ENGLAND

View Document

21/11/1821 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/11/1821 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

21/11/1821 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1815 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SWANANDI JOSHI / 15/10/2018

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDAR JOSHI / 24/01/2017

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR MANDAR JOSHI / 24/01/2018

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 11 BERESFORD DRIVE BROMLEY BR1 2DU

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1326 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM FLAT 223 CITY VIEW AXON PLACE ILFORD ESSEX IG1 1NL ENGLAND

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SWANANDI JOSHI / 28/07/2011

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SWANANDI JOSHI / 28/07/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDAR JOSHI / 28/07/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDAR JOSHI / 01/10/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SWANANDI JOSHI / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM FLAT 3 CITY VIEW AXON PLACE ILFORD ESSEX IG1 1NL

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information