GHOSH CONSULTING LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/04/2013 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 78 TOWNCOURT LANE PETTS WOOD ORPINGTON BR5 1EH ENGLAND

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MRS SANTA DATTA

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTA DATTA

View Document

29/03/1829 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / DIRECTOR ABHIJEET GHOSH / 01/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHJEET GHOSH / 01/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/11/165 November 2016 REGISTERED OFFICE CHANGED ON 05/11/2016 FROM 102 WESTERN BEACH APARTMENT 36 HANOVER AVENUE LONDON E16 1DZ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/151 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/149 October 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