GYANBAA CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-10 with updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Change of details for Mr Arvind Kamble as a person with significant control on 2021-10-10

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 33 HEATHSIDE ROAD WOKING GU22 7EU ENGLAND

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MISS ROXANA BULACU / 28/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR ARVIND KAMBLE / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROXANA BULACU / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KAMBLE / 28/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 33 ABINGDON COURT 9 HEATHSIDE ROAD WOKING SURREY GU22 7EU ENGLAND

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 141 GARLANDS ROAD REDHILL RH1 6NY ENGLAND

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR ARVIND KAMBLE / 10/10/2017

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KAMBLE / 10/10/2017

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MS ROXANA BULACU

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 6, DORCHESTER COURT GREENLANDS ROAD STAINES-UPON-THAMES MIDDLESEX TW18 4LS

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KAMBLE / 17/03/2016

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM FLAT 33, ABINGDON COURT 9 HEATHSIDE ROAD WOKING SURREY GU22 7EU ENGLAND

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KAMBLE / 19/01/2016

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 6 DORCHESTER COURT GREENLANDS ROAD STAINES-UPON-THAMES MIDDLESEX TW18 4LS

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KAMBLE / 17/12/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/10/146 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

11/01/1411 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

22/06/1322 June 2013 REGISTERED OFFICE CHANGED ON 22/06/2013 FROM 6 GREENLANDS ROAD DORCHESTER COURT STAINES-UPON-THAMES MIDDLESEX TW18 4LS ENGLAND

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KAMBLE / 22/06/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 11 WESTMINSTER CLOSE FELTHAM TW14 9XD ENGLAND

View Document

07/01/137 January 2013 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