MOKSHA CONSULTANCY LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Return of final meeting in a members' voluntary winding up

View Document

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

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJ KUMAR

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR MANOJ KUMAR / 16/08/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 20 EVERGREEN APARTMENTS 253-269 HIGH ROAD WOODFORD GREEN IG8 9FB ENGLAND

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR MANOJ KUMAR / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR / 16/08/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM FLAT 1804 RAPHAEL HOUSE 250 HIGH ROAD ILFORD ESSEX IG1 1YT ENGLAND

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANOJ KUMAR / 30/08/2016

View Document

31/03/1631 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

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

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM FLAT 1504 RAPHAEL HOUSE 250 HIGH ROAD ILFORD ESSEX IG1 1YT

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANOJ KUMAR / 08/09/2015

View Document

06/02/156 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

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

View Accounts

02/10/142 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

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 31/01/12 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM FLAT 144, CITY VIEW CENTREWAY APARTMENTS AXON PLACE ILFORD ESSEX IG1 1NH UNITED KINGDOM

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANOJ KUMAR / 08/03/2011

View Document

31/01/1131 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MANOJ KUMAR

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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