RISHI CONSULTANCY LIMITED

84 Vernon Drive, Stanmore, HA7 2BT, England
StatusACTIVE
Company No.09211125
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

RISHI CONSULTANCY LIMITED is an active private limited company with number 09211125. It was incorporated 9 years, 8 months, 6 days ago, on 10 September 2014. The company address is 84 Vernon Drive, Stanmore, HA7 2BT, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Mr Rishi Joshi

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Mr Rishi Joshi

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Old address: Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England

Change date: 2022-08-02

New address: 84 Vernon Drive Stanmore HA7 2BT

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rishi Joshi

Change date: 2020-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mr Rishi Joshi

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-26

Psc name: Mr Rishi Joshi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Rishi Joshi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS United Kingdom

New address: Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-10

Psc name: Mr Rishi Joshi

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mr Rishi Joshi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Rishi Joshi

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rishi Joshi

Change date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS

Old address: 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ

Change date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rishi Joshi

Change date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 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: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rishi Joshi

Change date: 2015-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

New address: 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ

Change date: 2015-10-21

Old address: 32 the Highway Stanmore Middlesex HA7 3PN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Old address: Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN United Kingdom

New address: 32 the Highway Stanmore Middlesex HA7 3PN

Change date: 2015-10-16

Documents

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREGAN LTD

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:08831276
Status:ACTIVE
Category:Private Limited Company

CASA ALMA LIMITED

131-135 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:07125149
Status:ACTIVE
Category:Private Limited Company

DRAYFIELDS PREMIER FLOORING LIMITED

12 DRAYFIELDS,MANCHESTER,M43 7ET

Number:11162276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPERT RESORT SOLUTIONS LIMITED

36 CASTLEFIELDS,RHYL,LL18 5RJ

Number:08334010
Status:LIQUIDATION
Category:Private Limited Company

GREENWOOD BM LTD

175 GREEN LANE,LONDON,SW16 3NA

Number:11463822
Status:ACTIVE
Category:Private Limited Company

NARROWBOAT SURVEYS LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:04499844
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