MRS V. SHARMA (CONSULTANCY) LIMITED

John Webster House 6 Lawrence Drive John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ, United Kingdom
StatusACTIVE
Company No.04495811
CategoryPrivate Limited Company
Incorporated26 Jul 2002
Age21 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

MRS V. SHARMA (CONSULTANCY) LIMITED is an active private limited company with number 04495811. It was incorporated 21 years, 10 months, 23 days ago, on 26 July 2002. The company address is John Webster House 6 Lawrence Drive John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Brame

Appointment date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Nora June Densem

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-24

Officer name: Paul David Brame

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nora June Densem

Appointment date: 2022-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-01

Officer name: Shashi Kant Sharma

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shashi Kant Sharma

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Vinay Sharma

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-31

Psc name: Care Fertility Leeds Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Vinay Sharma

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Old address: West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB

New address: John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ

Change date: 2022-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Paul David Brame

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Burford

Appointment date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Vinay Sharma

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Feb 2015

Action Date: 26 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2011

Action Date: 04 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-04

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 08/09/02 from: 12 york place, leeds, west yorkshire, LS1 2DS

Documents

Incorporation company

Date: 26 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED

5 ALDERMANBURY SQUARE,LONDON,EC2V 7BP

Number:07637194
Status:ACTIVE
Category:Private Limited Company

C B K PROPERTY INVESTMENTS LIMITED

JTD ACCOUNTANTS LTD,BENFLEET,SS7 9EE

Number:07198946
Status:ACTIVE
Category:Private Limited Company

CLAUDIU HANDYMAN LIMITED

31 AMHERST DRIVE,ORPINGTON,BR5 2ER

Number:11771400
Status:ACTIVE
Category:Private Limited Company

DALBY AND CO. LIMITED

THE FIRS MANOR ROAD,LUTTERWORTH,LE17 5BN

Number:03164970
Status:ACTIVE
Category:Private Limited Company

THS ESSEX LTD

78 HOLT DRIVE,COLCHESTER,CO2 0DP

Number:09701951
Status:ACTIVE
Category:Private Limited Company

TOLAINI WELDING CONSULTANCY LTD

GAINSBOROUGH HOUSE,SUTTON COLDFIELD,B74 3EJ

Number:11639622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source