PKCHILPURI CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-06-29 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Registered office address changed from 112 Warren Drive Hornchurch RM12 4QX United Kingdom to 1 Sloane Mews Hornchurch RM11 3TX on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR CHILPURI / 28/11/2019

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR CHILPURI / 10/03/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / SNEHA SIRIKONDA / 10/03/2019

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MRS SNEHA SIRIKONDA

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM FLAT 3 23 ALDERSBROOK ROAD LONDON E12 5HH UNITED KINGDOM

View Document

06/03/196 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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