Advanced company searchLink opens in new window

ABHA CONSULTANCY LTD

Company number 07730952

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)
16 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
07 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
07 Feb 2023 PSC04 Change of details for Mr Anandhan Kaliappa Rajamanickam as a person with significant control on 1 February 2023
26 May 2022 AA Micro company accounts made up to 31 August 2021
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
04 May 2021 AA Micro company accounts made up to 31 August 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 99
01 Oct 2020 AD01 Registered office address changed from 10 James Croft Galleywood Chelmsford CM2 8WD England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 1 October 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
25 Jul 2016 CH01 Director's details changed for Anandhan Kaliappa Rajamanickam on 22 July 2016
25 Jul 2016 AD01 Registered office address changed from 97 High Street Kelvedon Colchester CO5 9AA to 10 James Croft Galleywood Chelmsford CM2 8WD on 25 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
05 Aug 2015 CH01 Director's details changed for Anandhan Kaliappa Rajamanickam on 4 August 2015
05 Aug 2015 AD01 Registered office address changed from 60 Wilkin Drive Tiptree Colchester CO5 0QP to 97 High Street Kelvedon Colchester CO5 9AA on 5 August 2015