Total Documents | 36 |
---|
Total Pages | 165 |
---|
26 October 2023 | Confirmation statement made on 15 October 2023 with no updates |
---|---|
17 July 2023 | Micro company accounts made up to 31 October 2022 |
21 October 2022 | Confirmation statement made on 15 October 2022 with no updates |
24 May 2022 | Micro company accounts made up to 31 October 2021 |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates |
20 July 2021 | Micro company accounts made up to 31 October 2020 |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates |
14 July 2020 | Micro company accounts made up to 31 October 2019 |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates |
30 September 2019 | Withdrawal of the directors' residential address register information from the public register |
30 September 2019 | Notification of Jagruti Patel as a person with significant control on 1 July 2019 |
30 September 2019 | Change of details for Mr Kalpesh Ramesh Kaalidas Patel as a person with significant control on 1 July 2019 |
30 September 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
30 July 2019 | Elect to keep the directors' residential address register information on the public register |
30 July 2019 | Micro company accounts made up to 31 October 2018 |
30 July 2019 | Registered office address changed from 59 Abbotswood Gardens Ilford IG5 0BQ United Kingdom to 11 Emmott Avenue Ilford IG6 1AL on 30 July 2019 |
26 October 2018 | Confirmation statement made on 15 October 2018 with no updates |
19 January 2018 | Micro company accounts made up to 31 October 2017 |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates |
16 December 2016 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to 59 Abbotswood Gardens Ilford IG5 0BQ on 16 December 2016 |
16 December 2016 | Director's details changed for Mr Kalpesh Ramesh Kaalidas Patel on 16 December 2016 |
16 December 2016 | Director's details changed for Mr Kalpesh Ramesh Kaalidas Patel on 16 December 2016 |
16 December 2016 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to 59 Abbotswood Gardens Ilford IG5 0BQ on 16 December 2016 |
23 November 2016 | Total exemption small company accounts made up to 31 October 2016 |
23 November 2016 | Total exemption small company accounts made up to 31 October 2016 |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates |
27 November 2015 | Total exemption small company accounts made up to 31 October 2015 |
27 November 2015 | Total exemption small company accounts made up to 31 October 2015 |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2014 | Company name changed akshar consulting LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Company name changed akshar consulting LIMITED\certificate issued on 16/10/14
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|