JANSARI CONSULTANCY LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

24/03/2324 March 2023 Application to strike the company off the register

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY RUPAL JANSARI

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MRS RUPAL JANSARI

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR HITESH JANSARI

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

20/05/1420 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 97 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8LZ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Accounts

16/04/1216 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HITESH JANSARI / 30/03/2011

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY PLAN I.T SECRETARIES LIMITED

View Document

01/06/111 June 2011 SECRETARY APPOINTED MRS RUPAL JANSARI

View Document

01/06/111 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

30/03/0730 March 2007 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