PRAZSAN CONSULTING SERVICES LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

03/10/223 October 2022 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

04/04/224 April 2022 Micro company accounts made up to 2021-08-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

06/01/226 January 2022 Director's details changed for Mrs. Madhuri Pandit Pawar on 2022-01-04

View Document

06/01/226 January 2022 Director's details changed for Mr. Santosh Vithal Kamble on 2022-01-04

View Document

06/01/226 January 2022 Registered office address changed from Flat 04 Dingle Lane Solihull B91 3NG England to 17 Chelveston Crescent Solihull B91 3YB on 2022-01-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

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

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH VITHAL KAMBLE / 30/12/2017

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR SANTOSH VITHAL KAMBLE / 30/12/2017

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT-3 318 LONDON ROAD HEADINGTON OXFORD OX3 8DJ ENGLAND

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHURI PANDIT PAWAR / 30/12/2017

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

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

View Accounts

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHURI PANDIT PAWAR / 11/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH VITHAL KAMBLE / 11/05/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM FLAT 6C KAMES CLOSE OXFORD OX4 3LD

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 5 ST. BERNARDS ROAD SLOUGH SL3 7NT

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHURI PANDIT PAWAR / 28/09/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH VITHAL KAMBLE / 28/09/2015

View Document

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

View Accounts

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

15/05/1515 May 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 27 OAKLEY CLOSE ISLEWORTH MIDDLESEX TW7 4HY ENGLAND

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

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

View Accounts

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 7 CAMBRIA HOUSE RODNEY ROAD NEWPORT GWENT NP19 0NL

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH VITHAL KAMBLE / 01/01/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MRS MADHURI PANDIT PAWAR

View Document

23/01/1423 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 16 HIGH STREET HIGH STREET MACCLESFIELD CHESHIRE SK11 8BU UNITED KINGDOM

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

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

View Accounts

20/06/1320 June 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 91 SHREWSBURY ROAD LONDON E7 8AJ UNITED KINGDOM

View Document

26/02/1326 February 2013 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/01/1330 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

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

View Accounts

02/08/112 August 2011 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