Wembley
Middlesex
HA9 9SB
Director Name | Mr Harshal Padhye |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(2 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alverstone Road Wembley Middlesex HA9 9SB |
Telephone | 0845 4749294 |
---|---|
Telephone region | Unknown |
Registered Address | 11 Figflex Oak House Central Park Watford WD24 4QN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,152 |
Cash | £35,875 |
Current Liabilities | £48,371 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
31 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
7 June 2023 | Change of details for Mr Harshal Padhye as a person with significant control on 2 June 2023 (2 pages) |
6 June 2023 | Change of details for Mr Harshal Padhye as a person with significant control on 2 June 2023 (2 pages) |
6 June 2023 | Change of details for Mrs Rama Kulkarni-Padhye as a person with significant control on 2 June 2023 (2 pages) |
6 June 2023 | Notification of Rama Kulkarni-Padhye as a person with significant control on 2 June 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
5 May 2022 | Registered office address changed from 11 11 Figflex, Oak House Central Park Watford WD24 4QN United Kingdom to 11 Figflex Oak House Central Park Watford WD24 4QN on 5 May 2022 (1 page) |
5 May 2022 | Registered office address changed from 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to 11 11 Figflex, Oak House Central Park Watford WD24 4QN on 5 May 2022 (1 page) |
31 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
1 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
3 February 2020 | Registered office address changed from 6 Alverstone Road Wembley HA9 9SB England to 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 3 February 2020 (1 page) |
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 January 2020 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 6 Alverstone Road Wembley HA9 9SB on 17 January 2020 (1 page) |
13 December 2019 | Registered office address changed from 6 Alverstone Road Wembley HA9 9SB England to 54 Clarendon Road Watford WD17 1DU on 13 December 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 10 April 2018
|
28 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
22 January 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Alverstone Road Wembley HA9 9SB on 22 January 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 July 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 12 July 2017 (1 page) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 February 2016 | Director's details changed for Mr Harshal Padhye on 2 September 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Harshal Padhye on 2 September 2015 (2 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Mrs Rama Kulkarni-Padhye on 2 September 2015 (2 pages) |
17 February 2016 | Register inspection address has been changed from 7 Magnolia Court, the Mall Harrow Middlesex HA3 9UB United Kingdom to 8 Durweston Street London W1H 1EW (1 page) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Register inspection address has been changed from 7 Magnolia Court, the Mall Harrow Middlesex HA3 9UB United Kingdom to 8 Durweston Street London W1H 1EW (1 page) |
17 February 2016 | Director's details changed for Mrs Rama Kulkarni-Padhye on 2 September 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Harshal Padhye on 2 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Harshal Padhye on 2 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mrs Rama Kulkarni-Padhye on 2 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mrs Rama Kulkarni-Padhye on 2 September 2015 (2 pages) |
23 July 2015 | Director's details changed for Mrs Rama Kulkarni-Padhye on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mrs Rama Kulkarni-Padhye on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Harshal Padhye on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mrs Rama Kulkarni-Padhye on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Harshal Padhye on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Harshal Padhye on 1 July 2015 (2 pages) |
20 February 2015 | Company name changed tigers-i consultants LTD.\certificate issued on 20/02/15
|
20 February 2015 | Company name changed tigers-i consultants LTD.\certificate issued on 20/02/15
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 October 2014 | Appointment of Mr Harshal Padhye as a director on 24 January 2014 (2 pages) |
14 October 2014 | Appointment of Mr Harshal Padhye as a director on 24 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
24 October 2013 | Company name changed last mile consulting uk LTD\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed last mile consulting uk LTD\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
10 February 2013 | Register inspection address has been changed (1 page) |
10 February 2013 | Register inspection address has been changed (1 page) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|