Download leads from Nexok and grow your business. Find out more

EASH Consulting Ltd

Documents

Total Documents144
Total Pages448

Filing History

3 August 2023Registration of charge 037625680001, created on 1 August 2023
23 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 May 2023Memorandum and Articles of Association
23 May 2023Change of share class name or designation
23 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2023Change of details for Mr Minesh Solanki as a person with significant control on 1 December 2022
16 May 2023Confirmation statement made on 16 April 2023 with updates
15 May 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 80
8 March 2023Director's details changed for Mr Minesh Solanki on 28 February 2023
8 March 2023Secretary's details changed for Mr Minesh Solanki on 28 February 2023
8 March 2023Change of details for Mr Minesh Solanki as a person with significant control on 28 February 2023
8 March 2023Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to 130-132 Regent Road Leicester LE1 7PG on 8 March 2023
10 November 2022Micro company accounts made up to 31 March 2022
10 May 2022Confirmation statement made on 16 April 2022 with updates
10 January 2022Micro company accounts made up to 31 March 2021
4 January 2022Previous accounting period shortened from 30 April 2021 to 31 March 2021
16 April 2021Change of details for Mr Minesh Solanki as a person with significant control on 16 April 2021
16 April 2021Registered office address changed from Beechwood Lodge Uppingham Road Houghton on the Hill Leicestershire LE7 9HG to 109 Coleman Road Leicester LE5 4LE on 16 April 2021
16 April 2021Director's details changed for Mr Minesh Solanki on 16 April 2021
16 April 2021Secretary's details changed for Mr Minesh Solanki on 16 April 2021
16 April 2021Confirmation statement made on 16 April 2021 with updates
26 March 2021Micro company accounts made up to 30 April 2020
19 May 2020Confirmation statement made on 29 April 2020 with updates
15 January 2020Micro company accounts made up to 30 April 2019
7 May 2019Confirmation statement made on 29 April 2019 with updates
31 January 2019Micro company accounts made up to 30 April 2018
6 June 2018Confirmation statement made on 29 April 2018 with updates
31 January 2018Micro company accounts made up to 30 April 2017
2 May 2017Confirmation statement made on 29 April 2017 with updates
2 May 2017Confirmation statement made on 29 April 2017 with updates
26 January 2017Total exemption small company accounts made up to 30 April 2016
26 January 2017Total exemption small company accounts made up to 30 April 2016
23 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
23 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
29 January 2016Total exemption small company accounts made up to 30 April 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
29 April 2014Accounts for a dormant company made up to 31 March 2014
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 April 2014Accounts for a dormant company made up to 31 March 2014
29 April 2014Current accounting period extended from 31 March 2015 to 30 April 2015
29 April 2014Current accounting period extended from 31 March 2015 to 30 April 2015
23 April 2014Company name changed java solutions LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
23 April 2014Company name changed java solutions LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
22 April 2014Termination of appointment of Minesh Solanki as a secretary
22 April 2014Secretary's details changed for Ramesh Chandra Ragha Solanki on 22 April 2014
22 April 2014Termination of appointment of Ramesh Solanki as a director
22 April 2014Termination of appointment of Damyanti Solanki as a director
22 April 2014Termination of appointment of Ramesh Solanki as a director
22 April 2014Appointment of Mr Minesh Solanki as a secretary
22 April 2014Appointment of Mr Minesh Solanki as a director
22 April 2014Appointment of Mr Minesh Solanki as a director
22 April 2014Appointment of Mr Minesh Solanki as a secretary
22 April 2014Secretary's details changed for Ramesh Chandra Ragha Solanki on 22 April 2014
22 April 2014Termination of appointment of Minesh Solanki as a secretary
22 April 2014Termination of appointment of Damyanti Solanki as a director
12 May 2013Accounts for a dormant company made up to 31 March 2013
12 May 2013Accounts for a dormant company made up to 31 March 2013
12 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
12 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
17 May 2012Accounts for a dormant company made up to 31 March 2012
17 May 2012Accounts for a dormant company made up to 31 March 2012
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
9 January 2012Accounts for a dormant company made up to 31 March 2011
9 January 2012Accounts for a dormant company made up to 31 March 2011
17 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
17 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
6 January 2011Accounts for a dormant company made up to 31 March 2010
6 January 2011Accounts for a dormant company made up to 31 March 2010
19 July 2010Director's details changed for Damyanti Solanki on 29 April 2010
19 July 2010Director's details changed for Ramesh Chandra Ragha Solanki on 29 April 2010
19 July 2010Annual return made up to 29 April 2010 with a full list of shareholders
19 July 2010Director's details changed for Ramesh Chandra Ragha Solanki on 29 April 2010
19 July 2010Annual return made up to 29 April 2010 with a full list of shareholders
19 July 2010Director's details changed for Damyanti Solanki on 29 April 2010
31 May 2010Director's details changed for Ramesh Chandra Ragha Solanki on 23 May 1999
31 May 2010Director's details changed for Damyanti Solanki on 26 April 2003
31 May 2010Director's details changed for Ramesh Chandra Ragha Solanki on 23 May 1999
31 May 2010Director's details changed for Damyanti Solanki on 26 April 2003
31 May 2010Director's details changed for Damyanti Solanki on 26 April 2003
31 May 2010Director's details changed for Damyanti Solanki on 26 April 2003
6 February 2010Total exemption small company accounts made up to 31 March 2009
6 February 2010Total exemption small company accounts made up to 31 March 2009
19 June 2009Return made up to 29/04/09; full list of members
19 June 2009Return made up to 29/04/09; full list of members
19 February 2009Accounts for a dormant company made up to 31 March 2008
19 February 2009Accounts for a dormant company made up to 31 March 2008
30 May 2008Return made up to 29/04/08; full list of members
30 May 2008Return made up to 29/04/08; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
13 September 2007Return made up to 29/04/07; full list of members
13 September 2007Return made up to 29/04/07; full list of members
2 February 2007Total exemption small company accounts made up to 31 March 2006
2 February 2007Total exemption small company accounts made up to 31 March 2006
29 June 2006Return made up to 29/04/06; full list of members
29 June 2006Return made up to 29/04/06; full list of members
2 June 2005Return made up to 29/04/05; full list of members
2 June 2005Return made up to 29/04/05; full list of members
4 February 2005Total exemption small company accounts made up to 31 March 2004
4 February 2005Total exemption small company accounts made up to 31 March 2004
28 May 2004Return made up to 29/04/04; full list of members
28 May 2004Return made up to 29/04/04; full list of members
4 March 2004Total exemption small company accounts made up to 31 March 2003
4 March 2004Total exemption small company accounts made up to 31 March 2003
5 June 2003New director appointed
5 June 2003New director appointed
5 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 June 2003Secretary resigned
5 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 June 2003Secretary resigned
5 June 2003New secretary appointed
5 June 2003New secretary appointed
21 January 2003Accounts for a dormant company made up to 31 March 2002
21 January 2003Accounts for a dormant company made up to 31 March 2002
24 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
24 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
22 January 2002Accounts for a dormant company made up to 31 March 2001
22 January 2002Accounts for a dormant company made up to 31 March 2001
1 June 2001Return made up to 29/04/01; full list of members
1 June 2001Return made up to 29/04/01; full list of members
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
13 April 2001Accounts for a dormant company made up to 31 March 2000
13 April 2001Accounts for a dormant company made up to 31 March 2000
23 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00
8 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00
21 June 1999Director resigned
21 June 1999New director appointed
21 June 1999New secretary appointed
21 June 1999New director appointed
21 June 1999Secretary resigned
21 June 1999Registered office changed on 21/06/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
21 June 1999Director resigned
21 June 1999Secretary resigned
21 June 1999New secretary appointed
21 June 1999Registered office changed on 21/06/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
29 April 1999Incorporation
29 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing