(CS01) Confirmation statement with no updates 2024/01/31
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/01/31
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/31
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/10/31
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/31
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/10/31 - the day director's appointment was terminated
filed on: 31st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/10/31.
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/31
filed on: 31st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 25th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/31
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/31
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/31
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/31
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/01/31 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/02/01. New Address: 2 Heigham Road Heigham Road London E6 2JG. Previous address: 2-4 Eastern Road Romford RM1 3PJ England
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cherukat consultancy LTDcertificate issued on 06/03/15
filed on: 6th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2015/03/06. New Address: 2-4 Eastern Road Romford RM1 3PJ. Previous address: C/O Rajeev Philip 305 Shrewsbury Road London E7 8QU
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/31 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
(AR01) Annual return drawn up to 2014/09/19 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/09/22. New Address: C/O Rajeev Philip 305 Shrewsbury Road London E7 8QU. Previous address: 41B York Mews Ilford London IG1 3AD
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/09/19 - the day director's appointment was terminated
filed on: 20th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/18.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, September 2014
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/03 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/08/14
capital
|
|
(NEWINC) Company registration
filed on: 3rd, August 2012
| incorporation
|
|