CHANDRASEKHAR CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 09384651 |
Category | Private Limited Company |
Incorporated | 12 Jan 2015 |
Age | 9 years, 4 months, 24 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 27 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 06 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
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
Capital allotment shares
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2020-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 24 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
14 EAST ROAD,HARLOW,CM20 2GD
Number: | 10527512 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 STATION ROAD,LONGFIELD,DA3 7QD
Number: | 07534427 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
THE MANOR SINGLETON HALL,SINGLETON,FY6 8LT
Number: | 02193207 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS CHAMBERS QUEENS CROSS,DUDLEY,DY1 1QT
Number: | 02581144 |
Status: | ACTIVE |
Category: | Private Limited Company |