HATIGEN 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
21/08/2521 August 2025 Change of details for Mr Venkat Kodhati as a person with significant control on 2025-08-15

View Document

09/04/259 April 2025 Current accounting period extended from 2026-01-31 to 2026-03-31

View Document

02/04/252 April 2025 Micro company accounts made up to 2025-01-31

View Document

17/03/2517 March 2025 Registered office address changed from Ff-26 Ceme Innovation Centre Marshway Rainham RM13 8EU England to Ceme Innovation Centre Marshway Rainham RM13 8EU on 2025-03-17

View Document

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

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/02/2426 February 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

29/11/2329 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Registered office address changed from Ff of 26 Ceme Innovation Centre Marshway Rainham RM13 8EU England to 10 Chetwode Avenue Milton Keynes MK10 9EJ on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from 10 Chetwode Avenue Milton Keynes MK10 9EJ England to Ff-26 Ceme Innovation Centre Marshway Rainham RM13 8EU on 2023-02-28

View Document

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

View Accounts

15/12/2215 December 2022 Director's details changed for Mr Venkateswarlu Kodhati on 2022-12-02

View Document

15/12/2215 December 2022 Change of details for Mr Venkateswarlu Kodhati as a person with significant control on 2022-12-02

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

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

View Accounts

24/01/2224 January 2022 Termination of appointment of Anil Kumar Gunja as a director on 2022-01-15

View Document

30/11/2130 November 2021 Registered office address changed from Lp8, Ceme Campus Marsh Way Rainham RM13 8EU England to Ff of 26 Ceme Innovation Centre Marshway Rainham RM13 8EU on 2021-11-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

04/10/214 October 2021 Appointment of Mr Anil Kumar Gunja as a director on 2021-10-04

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

30/10/2030 October 2020 Registered office address changed from , 29 Walsingham Close, Hatfield, AL10 0RP, England to Ceme Innovation Centre Marshway Rainham RM13 8EU on 2020-10-30

View Document

20/01/2020 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information