OMSHAKTI CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/10/2324 October 2023 Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

20/07/2120 July 2021 Director's details changed for Mr Senthil Kumar Vaikundam on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mrs Bhuvaneswari Jayaraman as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr Senthil Kumar Vaikundam as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Secretary's details changed for Mrs Bhuvaneswari Jayaraman on 2021-07-20

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/09/1519 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/09/1420 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BHUVANESWARI JAYARAMAN / 01/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR VAIKUNDAM / 01/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM BOWIE HOUSE 20A HIGH STREET TRING HERTFORDSHIRE HP23 5AH ENGLAND

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR VAIKUNDAM / 24/05/2012

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS BHUVANESWARI JAYARAMAN / 24/05/2012

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR VAIKUNDAM / 07/11/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR VAIKUNDAM / 19/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR VAIKUNDAM / 19/09/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BHUVANESWARI JAYARAMAN / 19/09/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR VAIKUNDAM / 24/08/2011

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BHUVANESWARI JAYARAMAN / 24/08/2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 56 FLORENCE ROAD NORTHAMPTON NN1 4NA UNITED KINGDOM

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BHUVANESWARI JAYARAMAN / 02/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR VAIKUNDAM / 02/06/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1030 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR VAIKUNDAM / 22/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 SECRETARY'S CHANGE OF PARTICULARS / BHUVANESWARI JAYARAMAN / 05/09/2009

View Document

06/09/096 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SENTHIL VAIKUNDAM / 09/03/2009

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / BHUVANESWARI JAYARAMAN / 09/03/2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 77 EASTGATE MACCLESFIELD CHESHIRE SK10 1GD UNITED KINGDOM

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 1 PROJECTION WEST, MERCHANTS PLACE, READING BERKSHIRE RG1 1ET

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / BHUVANESWARI JAYARAMAN / 06/08/2008

View Document

22/08/0722 August 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