TOMGANDHI CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

26/06/2526 June 2025 NewCompulsory strike-off action has been suspended

View Document

26/06/2526 June 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Cessation of Narahari Kumar Vuppala as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr Matthew John Parry as a director on 2024-07-01

View Document

04/07/244 July 2024 Notification of Matthew Parry as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Narahari Kumar Vuppala as a director on 2024-07-01

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

03/07/243 July 2024 Registered office address changed from 84 Uxbridge Road Suite 8 London W13 8RA England to Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2024-07-03

View Document

02/07/242 July 2024 Termination of appointment of Jaya Lakshmi Marri as a director on 2024-05-15

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

02/07/242 July 2024 Termination of appointment of Anush Guptha Vuppala as a director on 2024-05-15

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/05/2415 May 2024 Appointment of Mrs Jaya Lakshmi Marri as a director on 2024-02-01

View Document

15/05/2415 May 2024 Appointment of Mr Anush Guptha Vuppala as a director on 2024-02-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

06/12/236 December 2023 Termination of appointment of Anush Guptha Vuppala as a director on 2023-04-19

View Document

22/11/2322 November 2023 Termination of appointment of Sridevi Aitha as a secretary on 2023-04-19

View Document

22/11/2322 November 2023 Appointment of Mr Anush Guptha Vuppala as a director on 2023-04-19

View Document

22/11/2322 November 2023 Termination of appointment of Sridevi Aitha as a director on 2023-04-19

View Document

11/09/2311 September 2023 Registered office address changed from 85 Uxbridge Road 1st Floor London W5 5th England to 84 Uxbridge Road Suite 8 London W13 8RA on 2023-09-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Nithin Mahankali as a director on 2022-12-31

View Document

26/09/2226 September 2022 Registered office address changed from 79 College Road Harrow HA1 1BD England to 85 Uxbridge Road 1st Floor London W5 5th on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAYALAKSHMI MARRI

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYALAKSHMI MARRI / 03/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS JAYALAKSHMI MARRI

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 6 HAYS LANE LONDON BRIDGE LONDON SE1 2HB ENGLAND

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM TOMGANDHI CONSULTING LIMITED 14TH FLOOR YORK HOUSE, EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA ENGLAND

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARAHARI KUMAR VUPPALA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 DIRECTOR APPOINTED MR NARAHARI KUMAR VUPPALA

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR NARAHARI VUPPALA

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRIDEVI AITHA / 23/03/2017

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANUHYA VUPPALA

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, DIRECTOR GOODLUCK OKONKO

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR GOODLUCK OKONKO

View Document

08/08/168 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 13TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 DIRECTOR APPOINTED MISS ANUHYA VUPPALA

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR GOODLUCK OKONKO

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR HEINRICH SWART

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR KUMAR MADHUKER

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR GOODLUCK OKONKO

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR HEINRICH SWART

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR KUMAR VIJYENDRA MADHUKER

View Document

08/08/138 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR GOODLUCK OKONKO

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR HEINRICH SWART

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 DIRECTOR APPOINTED MR HEINRICH SWART

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR GOODLUCK OKONKO

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

12/09/1112 September 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 1 OLYMPIC WAY WEMBLEY HA9 0NP ENGLAND

View Document

28/06/1028 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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