CHANDRASEKHAR CONSULTANCY LIMITED

66 Foxglove Avenue, Chelmsford, CM1 4FW, England
StatusACTIVE
Company No.09384651
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

CHANDRASEKHAR CONSULTANCY LIMITED is an active private limited company with number 09384651. It was incorporated 9 years, 4 months, 24 days ago, on 12 January 2015. The company address is 66 Foxglove Avenue, Chelmsford, CM1 4FW, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-03

Psc name: Satya Ramachandrarao Konkimalla

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Satyasowmya Chandolu

Change date: 2023-01-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-05

Officer name: Mr Satyaramachandrarao Konkimalla

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-05

Officer name: Mrs Satyasowmya Chandolu

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Satya Ramachandrarao Konkimalla

Change date: 2022-01-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-05

Psc name: Mrs Satyasowmya Chandolu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: 68 Foxglove Avenue Chelmsford CM1 4FW England

Change date: 2022-01-05

New address: 66 Foxglove Avenue Chelmsford CM1 4FW

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Satyasowmya Chandolu

Change date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satyaramachandrarao Konkimalla

Change date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Satya Ramachandrarao Konkimalla

Change date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-01

Psc name: Mrs Satyasowmya Chandolu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2021

Action Date: 06 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-06

New address: 68 Foxglove Avenue Chelmsford CM1 4FW

Old address: 4a Tanners Lane Barkingside Ilford IG6 1QJ United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2020

Action Date: 12 Jan 2020

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2020-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Satyasowmya Chandolu

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satyaramachandrarao Konkimalla

Change date: 2018-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Satyasowmya Chandolu

Change date: 2018-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Satya Ramachandrarao Konkimalla

Change date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

New address: 4a Tanners Lane Barkingside Ilford IG6 1QJ

Old address: Flat 21 Memorial Heights Monarch Way Ilford IG2 7HR England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: Flat 21 Memorial Heights Monarch Way Ilford IG2 7HR

Old address: Flat 6 55 Eastwood Road Ilford Essex IG3 8UU England

Change date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satyaramachandrarao Konkimalla

Change date: 2017-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mrs Satyasowmya Chandolu

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Address

Type: AD01

New address: Flat 6 55 Eastwood Road Ilford Essex IG3 8UU

Change date: 2016-04-30

Old address: 3 Sandringham Gardens Ilford Essex IG6 1NY United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISTINEL TRANSPORT LTD

14 EAST ROAD,HARLOW,CM20 2GD

Number:10527512
Status:ACTIVE
Category:Private Limited Company

GEMBIL CONSTRUCTION LIMITED

45 STATION ROAD,LONGFIELD,DA3 7QD

Number:07534427
Status:ACTIVE
Category:Private Limited Company

LOVE CULTURE CIC

47 FONDANT COURT,LONDON,E3 2PJ

Number:10949054
Status:ACTIVE
Category:Community Interest Company

MONMOUTHSHIRE BUILDING SOCIETY CHARITABLE FOUNDATION

MONMOUTHSHIRE BLDG SOC,NEWPORT,NP20 1PX

Number:04025081
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SINGLETON ESTATES LIMITED

THE MANOR SINGLETON HALL,SINGLETON,FY6 8LT

Number:02193207
Status:ACTIVE
Category:Private Limited Company

TECHFIX PRODUCTS LIMITED

KINGS CHAMBERS QUEENS CROSS,DUDLEY,DY1 1QT

Number:02581144
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