PARIHAR CONSULTING LTD

Company Documents

DateDescription
28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Return of final meeting in a members' voluntary winding up

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069251340001

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/08/136 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/08/1223 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 18 CHINA COURT ASHER WAY LONDON E1W 2JF UNITED KINGDOM

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK PARIHAR / 17/10/2011

View Document

15/07/1115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VIVEK PARIHAR / 05/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK PARIHAR / 05/06/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHILPA PARIHAR

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 26, WELLAND MEWS LONDON LONDON E1W2JW ENGLAND

View Document

07/01/107 January 2010 DIRECTOR APPOINTED SHILPA PARIHAR

View Document

21/10/0921 October 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

05/06/095 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information