AA |
Micro company accounts made up to 2023-03-31
filed on: 14th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-04-04
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2022-12-14 director's details were changed
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-16
filed on: 18th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 88 Masthead House 9 Royal Crest Avenue London E16 2PG England to 26 Grand Drive London SW20 0JT on 2022-11-17
filed on: 17th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-16
filed on: 17th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 1st, November 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-10-24
filed on: 25th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-10-24
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-24
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-24
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-05
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed atharva consulting LTDcertificate issued on 06/01/22
filed on: 6th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 17th, December 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-09-30
filed on: 30th, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-09-30
filed on: 30th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-04-13
filed on: 13th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 110 Barrier Point Road London E16 2SD England to 88 Masthead House 9 Royal Crest Avenue London E16 2PG on 2021-04-13
filed on: 13th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-04-13
filed on: 13th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-04-13 director's details were changed
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-04-13 director's details were changed
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-05
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 21st, December 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 54 Moore House 2 Gatliff Road London SW1W 8DT England to 110 Barrier Point Road London E16 2SD on 2020-07-16
filed on: 16th, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-03
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-07-03 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-03
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-07-03 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-03
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 54 Moore House 2 Gatliff Road London SW1W 8DT on 2020-05-20
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Moore House 2 Gatliff Road London SW1W 8DT United Kingdom to 54 Moore House 2 Gatliff Road London SW1W 8DT on 2020-05-20
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-05-19 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-19
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-05-19 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-05
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 9th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-05
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2018-05-22 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Grand Drive London SW20 0JT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-05-22
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-05-22 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-09
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-06
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-07: 10.00 GBP
filed on: 28th, November 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-06
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2017-04-30 to 2017-03-31
filed on: 5th, April 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-05
filed on: 10th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 209 Cannon Hill Lane London SW20 9DB United Kingdom to 26 Grand Drive London SW20 0JT on 2016-11-09
filed on: 9th, November 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2016
|
incorporation |
Free Download
(26 pages)
|