- Company Overview for LAYA CONSULTING SERVICES LTD (06960869)
- Filing history for LAYA CONSULTING SERVICES LTD (06960869)
- People for LAYA CONSULTING SERVICES LTD (06960869)
- More for LAYA CONSULTING SERVICES LTD (06960869)
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
|
|
15 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
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
|
|
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
|
|
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 |