SHLOKA CONSULTANCY LTD

25 Leeming Road, Borehamwood, WD6 4EB, Hertfordshire, England
StatusACTIVE
Company No.08216139
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

SHLOKA CONSULTANCY LTD is an active private limited company with number 08216139. It was incorporated 11 years, 7 months, 12 days ago, on 17 September 2012. The company address is 25 Leeming Road, Borehamwood, WD6 4EB, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 30 May 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sivasankari Rajai Meenakshisundaram

Change date: 2020-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amarendher Kalakoti

Change date: 2020-05-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-30

Officer name: Mr Amarendher Kalakoti

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-30

Psc name: Mr Amarendher Kalakoti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2019

Action Date: 03 Aug 2019

Category: Address

Type: AD01

Old address: 136 -137 Churchill House Stirling Way Borehamwood WD6 2HP United Kingdom

Change date: 2019-08-03

New address: 25 Leeming Road Borehamwood Hertfordshire WD6 4EB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-31

Psc name: Mr Amarendher Kalakoti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Old address: 406 Skyline Plaza Alencon Link Basingstoke RG21 7AU

New address: 136 -137 Churchill House Stirling Way Borehamwood WD6 2HP

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sivasankari Rajai Meenakshisundaram

Appointment date: 2017-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-01

Officer name: Sivasankari Rajai Meenakshisundaram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-15

Officer name: Mrs Sivasankari Rajai Meenakshisundaram

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOS HOLDINGS LIMITED

3-4 ASHBURN GARDENS,LONDON,SW7 4DG

Number:05747153
Status:ACTIVE
Category:Private Limited Company

LOCSTATT UK LIMITED

8/4 ETON TERRACE,EDINBURGH,EH4 1QD

Number:SC459924
Status:ACTIVE
Category:Private Limited Company

PAGE 1 CONSULTING LIMITED

20 KENSINGTON COURT MEWS,LONDON,W8 5DR

Number:04777817
Status:ACTIVE
Category:Private Limited Company

PARKWOOD CAPITAL LTD.

9 KING CHARLES TOWER,NEWCASTLE UPON TYNE,NE2 1XX

Number:05542786
Status:ACTIVE
Category:Private Limited Company

PHOENIX SCAFFOLDING LIMITED

PHOENIX HOUSE,CROYDON,CR0 4TN

Number:05302450
Status:ACTIVE
Category:Private Limited Company

R&S DERMA LIMITED

CHANCERY HOUSE,SUTTON,SM1 1JB

Number:11971902
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