Advanced company searchLink opens in new window

R KAUSHAL CONSULTANCY LTD

Company number 10611443

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)
22 Nov 2024 AA Unaudited abridged accounts made up to 29 February 2024
08 May 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
20 Jan 2022 PSC04 Change of details for Mr Mohammed Majid Ghaffr as a person with significant control on 1 January 2022
20 Jan 2022 DS02 Withdraw the company strike off application
20 Jan 2022 PSC07 Cessation of Rajnesh Kaushal as a person with significant control on 1 January 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 DS01 Application to strike the company off the register
09 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
07 Nov 2020 PSC01 Notification of Mohammed Majid Ghaffr as a person with significant control on 1 November 2020
07 Nov 2020 AD01 Registered office address changed from Suite 2, First Floor Ellerslie House Queens Road, Edgerton Huddersfield HD2 2AG England to 248 Lockwood Road Huddersfield HD1 3TG on 7 November 2020
07 Nov 2020 TM01 Termination of appointment of Rajnesh Kaushal as a director on 1 November 2020
05 Oct 2020 AP01 Appointment of Mr Mohammed Majid Ghaffar as a director on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from 15 Shirley Road Oldbury B68 8SD United Kingdom to Suite 2, First Floor Ellerslie House Queens Road, Edgerton Huddersfield HD2 2AG on 28 September 2020
17 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 28 February 2018