- Company Overview for ABHI CONSULTANCY SERVICES LIMITED (10087634)
- Filing history for ABHI CONSULTANCY SERVICES LIMITED (10087634)
- People for ABHI CONSULTANCY SERVICES LIMITED (10087634)
- More for ABHI CONSULTANCY SERVICES LIMITED (10087634)
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) |
---|---|---|---|
29 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Dec 2021 | AP01 | Appointment of Mrs Harika Chinnam as a director on 1 November 2021 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Aswani Kumar Vutukuri on 16 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Mr Aswani Kumar Vutukuri as a person with significant control on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Flat 8 Swandrift Riverside Road Staines TW18 2LE United Kingdom to Gordon Lodge Riverside Road Staines-upon-Thames TW18 2LF on 16 August 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates |