Company NameKanhai Consultancy Limited
DirectorAmaresh Kumar
Company StatusActive
Company Number08960617
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Amaresh Kumar
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleTest Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
HA1 1BA
Secretary NameMinal Kumar
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAmba House 15 College Road
Harrow
HA1 1BA
Director NameMinal Kumar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
HA1 1BA

Location

Registered AddressAmba House
15 College Road
Harrow
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Amaresh Kumar
50.00%
Ordinary
100 at £1Minal Kumar
50.00%
Ordinary B

Financials

Year2014
Net Worth£430
Cash£11,051
Current Liabilities£12,544

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

2 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
21 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (9 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Minal Kumar as a director on 12 February 2020 (1 page)
24 January 2020Registered office address changed from Office No 25, Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to Amba House 15 College Road Harrow HA1 1BA on 24 January 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 September 2019Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW to Office No 25, Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 10 September 2019 (1 page)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
1 April 2019Director's details changed for Minal Kumar on 6 December 2017 (2 pages)
1 April 2019Change of details for Mr Amaresh Kumar as a person with significant control on 6 December 2017 (2 pages)
1 April 2019Director's details changed for Mr Amaresh Kumar on 6 December 2017 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
10 November 2017Director's details changed for Minal Kumar on 10 November 2017 (2 pages)
10 November 2017Secretary's details changed for Minal Kumar on 10 November 2017 (1 page)
10 November 2017Director's details changed for Mr Amaresh Kumar on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Minal Kumar on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Amaresh Kumar on 10 November 2017 (2 pages)
10 November 2017Secretary's details changed for Minal Kumar on 10 November 2017 (1 page)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(6 pages)
26 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Statement of capital following an allotment of shares on 26 March 2014
  • GBP 200
(3 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200
(6 pages)
20 May 2015Statement of capital following an allotment of shares on 26 March 2014
  • GBP 200
(3 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200
(6 pages)
15 May 2015Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 15 May 2015 (1 page)
22 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
8 July 2014Registered office address changed from Redhill Chambers, 2D High Street 2D High Street Redhill Surrey RH1 1RJ United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Redhill Chambers, 2D High Street 2D High Street Redhill Surrey RH1 1RJ United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Redhill Chambers, 2D High Street 2D High Street Redhill Surrey RH1 1RJ United Kingdom on 8 July 2014 (1 page)
9 April 2014Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ England on 9 April 2014 (1 page)
8 April 2014Registered office address changed from 99 Ladbroke Road Redhill RH1 1JT United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 99 Ladbroke Road Redhill RH1 1JT United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 99 Ladbroke Road Redhill RH1 1JT United Kingdom on 8 April 2014 (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(28 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(28 pages)