H & R CONSULTANCY LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-17

View Document

25/04/2325 April 2023 Application to strike the company off the register

View Document

25/04/2325 April 2023 Micro company accounts made up to 2023-02-17

View Document

17/02/2317 February 2023 Annual accounts for year ending 17 Feb 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Director's details changed for Mrs Ranbir Takhar on 2021-04-29

View Document

09/07/219 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

09/07/219 July 2021 Secretary's details changed for Mrs Ranbir Takhar on 2021-04-29

View Document

09/07/219 July 2021 Director's details changed for Mr Harjinder Takhar on 2021-04-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MRS RANBIR TAKHAR / 30/04/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR HARJINDER TAKHAR / 30/04/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR HARJINDER TAKHAR / 31/01/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANBIR TAKHAR / 31/01/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER TAKHAR / 31/01/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MRS RANBIR TAKHAR / 31/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MRS RANBIR TAKHAR / 03/01/2020

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR HARJINDER TAKHAR / 03/01/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM C/O CLERE'S LTD 2ND FLOOR GEORGE NOTT HOUSE 119 HOLLOWAY HEAD BIRMINGHAM B1 1QP

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANBIR TAKHAR

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER TAKHAR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANBIR TAKHAR / 25/09/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER TAKHAR / 25/09/2014

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER TAKHAR / 15/11/2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANBIR TAKHAR / 15/11/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR KARAM TAKHAR

View Document

08/08/098 August 2009 DIRECTOR AND SECRETARY APPOINTED RANBIR TAKHAR

View Document

08/08/098 August 2009 DIRECTOR APPOINTED HARJINDER TAKHAR

View Document

30/04/0930 April 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


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