JEBA CONSULTING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Andrew Aravind Mahesh Jebamalai as a director on 2024-04-12

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Director's details changed for Mrs Lyda Andrew Aravind Mahesh on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Lyda Andrew Aravind as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr Andrew Aravind Mahesh Jebamalai as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr Andrew Aravind Mahesh Jebamalai on 2023-07-27

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

20/04/2320 April 2023 Appointment of Mr Andrew Aravind Mahesh Jebamalai as a director on 2023-04-06

View Document

20/04/2320 April 2023 Notification of Andrew Aravind Mahesh Jebamalai as a person with significant control on 2023-04-06

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Change of details for Mrs Lyda Andrew Aravind as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Mrs Lyda Andrew Aravind Mahesh on 2022-04-06

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/10/2015 October 2020 CESSATION OF ANDREW ARAVIND MAHESH AS A PSC

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDA ANDREW ARAVIND MAHESH / 15/10/2020

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDA ANDREW ARAVIND

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW JEBAMALAI

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARAVIND MAHESH JEBAMALAI / 08/02/2018

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW ARAVIND MAHESH / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDA ANDREW ARAVIND MAHESH / 26/10/2017

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS LYDA ANDREW ARAVIND MAHESH

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARAVIND MAHESH JEBAMALAI / 19/04/2016

View Document

20/04/1620 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 08/04/15 STATEMENT OF CAPITAL GBP 200

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARAVIND MAHESH JEBAMALAI / 16/10/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3FW UNITED KINGDOM

View Document

08/04/158 April 2015 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