Advanced company searchLink opens in new window

LAYA CONSULTING SERVICES LTD

Company number 06960869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2016 CH01 Director's details changed for Suresh Packiam on 16 March 2016
17 Mar 2016 CH03 Secretary's details changed for Anuradha Elangovan on 16 March 2016
17 Mar 2016 AD01 Registered office address changed from C/O Sairides Accountancy Services 6th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to Flat 32 Smoothfield Court Hibernia Road Hounslow TW3 3RJ on 17 March 2016
28 Jul 2015 CERTNM Company name changed vinayaga and co LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
15 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
02 Mar 2015 AD01 Registered office address changed from Apartment 31 Westgate Apartments 14 Western Gateway London E16 1BJ to C/O Sairides Accountancy Services 6Th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 2 March 2015
26 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
26 Jun 2014 AD01 Registered office address changed from 77 Montpelier Gardens London E6 3JE United Kingdom on 26 June 2014
26 Jun 2014 CH01 Director's details changed for Suresh Packiam on 1 May 2014
16 Dec 2013 AA Total exemption full accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
19 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Oct 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
24 Mar 2010 AD01 Registered office address changed from 176 City View, Centreway Apartments Axon Place Ilford IG1 1NL on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Suresh Packiam on 24 March 2010
24 Mar 2010 CH03 Secretary's details changed for Anuradha Elangovan on 24 March 2010
22 Jul 2009 287 Registered office changed on 22/07/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP
22 Jul 2009 288a Director appointed suresh packiam
22 Jul 2009 288a Secretary appointed anuradha elangovan
14 Jul 2009 288b Appointment terminated director yomtov jacobs