DEEPA IT CONSULTING LTD

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.09468756
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

DEEPA IT CONSULTING LTD is an active private limited company with number 09468756. It was incorporated 9 years, 3 months, 13 days ago, on 03 March 2015. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2021-08-16

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pavani Vinayak Dhadke

Notification date: 2017-04-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vinayak Vilas Dhadke

Change date: 2020-11-09

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vinayak Vilas Dhadke

Notification date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pavani Vinayak Dhadke

Cessation date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-06

Officer name: Director Pavani Vinayak Dhadke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 37 Far Holme Middleton Milton Keynes MK10 9RS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinayak Vilas Dhadke

Change date: 2017-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCK A LAKESIDE APARTMENTS RTM COMPANY LIMITED

FOUNDATION HOUSE COACH & HORSES PASSAGE,TUNBRIDGE WELLS,TN2 5NP

Number:11159171
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C3PRO LIMITED

31 PENNINE WAY,FARNBOROUGH,GU14 9HX

Number:07890504
Status:ACTIVE
Category:Private Limited Company

CLIFF TURNBULL LIMITED

FERNDALE PINE RIDGE DRIVE,FARNHAM,GU10 3JW

Number:08850906
Status:ACTIVE
Category:Private Limited Company

D. ALLANSON LIMITED

5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:11301390
Status:ACTIVE
Category:Private Limited Company

ISMAIL AL-MURAD LTD

CRANLEIGH,UPPER BATLEY,WF17 0AG

Number:05640533
Status:ACTIVE
Category:Private Limited Company

LIPECKI SOCIAL WORK LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09701716
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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