EFUSION CONSULTING SERVICES LTD.

Company Documents

DateDescription
17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM KASTHURI / 17/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR SRIRAM KASTHURI / 17/09/2018

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 DIRECTOR APPOINTED MRS PRIYADARSHINI KANNAN

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/05/1526 May 2015 COMPANY NAME CHANGED RAM LAKHAN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 26/05/15

View Document

03/04/153 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

03/04/153 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MALATHI KASTHURI / 01/12/2014

View Document

03/04/153 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM KASTHURI / 01/09/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM 144 MARYFIELD PARK MID CALDER, WEST LOTHIAN LIVINGSTON WEST LOTHIAN EH53 0SD

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/05/145 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 18, FLAT 1F2 LOCHRINE PLACE EDINBURGH EH3 9QS

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 1F3 16 DRUMDRYAN STREET EDINBURGH EH3 9LA

View Document

14/05/1314 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MRS MALATHI KASTHURI

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM HUDSON HOUSE 8 ALBANY STREET EDINBURGH CITY OF EDINBURGH EH1 3QB

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM KASTHURI / 07/01/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM FLAT 4 26 SINCLAIR PLACE EDINBURGH EH11 1AN

View Document

15/08/1215 August 2012 23/02/12 NO CHANGES

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/10/1114 October 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1112 October 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM KASTHURI / 11/10/2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, 40 GAVIN PLACE, LIVINGSTON, WEST LOTHIAN, EH54 6RS, UNITED KINGDOM

View Document

12/10/1112 October 2011 RES02

View Document

11/10/1111 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/06/1124 June 2011 FIRST GAZETTE

View Document

23/02/1023 February 2010 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