Advanced company searchLink opens in new window

PRAANA CONSULTING LTD

Company number 08792715

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)
30 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
30 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
08 Mar 2023 CH01 Director's details changed for Mr Srinivas Rao Joshi on 8 March 2023
08 Mar 2023 PSC04 Change of details for Mr Srinivas Rao Joshi as a person with significant control on 8 March 2023
02 Feb 2023 AD01 Registered office address changed from Oak House Central Park Reeds Crescent Watford WD24 4QN United Kingdom to Oak House Central Park Reeds Crescent Watford WD24 4QN on 2 February 2023
02 Feb 2023 AD01 Registered office address changed from 25 Colnhurst Road Watford WD17 4BX England to Oak House Central Park Reeds Crescent Watford WD24 4QN on 2 February 2023
19 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
15 Dec 2021 AA Unaudited abridged accounts made up to 31 October 2020
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
29 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
09 Sep 2020 TM01 Termination of appointment of Aluri Jayanthi as a director on 2 September 2020
29 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
07 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 Aug 2019 AA Unaudited abridged accounts made up to 31 October 2018
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
20 Jul 2018 CH01 Director's details changed for Mr Srinivas Rao Joshi on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Ms Aluri Jayanthi on 20 July 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
10 Aug 2017 AD01 Registered office address changed from 56 Queensgate 2 Lord Street Watford Hertfordshire WD17 2LQ to 25 Colnhurst Road Watford WD17 4BX on 10 August 2017
10 Aug 2017 EH02 Elect to keep the directors' residential address register information on the public register