- Company Overview for JIWANI CONSULTANCY LTD (07589891)
- Filing history for JIWANI CONSULTANCY LTD (07589891)
- People for JIWANI CONSULTANCY LTD (07589891)
- More for JIWANI CONSULTANCY LTD (07589891)
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
|
|
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
|
|
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
|
|
16 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 15 August 2011
|