- Company Overview for PRAANA CONSULTING LTD (08792715)
- Filing history for PRAANA CONSULTING LTD (08792715)
- People for PRAANA CONSULTING LTD (08792715)
- Registers for PRAANA CONSULTING LTD (08792715)
- More for PRAANA CONSULTING LTD (08792715)
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 |