- Company Overview for R KAUSHAL CONSULTANCY LTD (10611443)
- Filing history for R KAUSHAL CONSULTANCY LTD (10611443)
- People for R KAUSHAL CONSULTANCY LTD (10611443)
- More for R KAUSHAL CONSULTANCY LTD (10611443)
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 |