Advanced company searchLink opens in new window

JIWANI CONSULTANCY LTD

Company number 07589891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2016 CH03 Secretary's details changed for Shikha Nandal on 18 December 2015
02 Nov 2015 AD01 Registered office address changed from 221 Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ England to 11 Devalls Close London E6 5PL on 2 November 2015
07 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Aug 2015 AD01 Registered office address changed from 11 Devalls Close Beckton London E6 5PL to 221 Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ on 5 August 2015
09 Jun 2015 AP03 Appointment of Shikha Nandal as a secretary on 9 June 2015
09 Jun 2015 TM01 Termination of appointment of Nandal Shikha as a director on 9 June 2015
22 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
01 Oct 2014 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP to 11 Devalls Close Beckton London E6 5PL on 1 October 2014
23 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 10
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Dec 2013 CH01 Director's details changed for Mrs Nandal Shikha on 8 November 2013
30 Dec 2013 CH01 Director's details changed for Mr Prayas Choudhary on 8 November 2013
06 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Apr 2013 AD01 Registered office address changed from 302 Skyline Chambers Ludgate Hill Manchester M4 4TG United Kingdom on 18 April 2013
18 Apr 2013 CH01 Director's details changed for Mrs Nandal Shikha on 25 March 2013
18 Apr 2013 CH01 Director's details changed for Mr Prayas Choudhary on 25 March 2013
15 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 CH01 Director's details changed for Mrs Nandal Shikha on 10 May 2012
14 May 2012 CH01 Director's details changed for Mr Prayas Choudhary on 10 May 2012
14 May 2012 AD01 Registered office address changed from 6 Neptune Court Gunwharf Quays Portsmouth PO1 3TE United Kingdom on 14 May 2012
16 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
07 Sep 2011 AP01 Appointment of Mrs Nandal Shikha as a director
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 10
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 8