About

Registered Number: 07461319
Date of Incorporation: 06/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 126 Wigmore Street, London, W1U 3RZ

 

Trisara Consultants Uk Ltd was setup in 2010, it has a status of "Active". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAND, Rohit 30 December 2017 - 1
ANAND, Rohit 06 December 2010 31 July 2011 1
BATALVI, Geetanjali 31 July 2011 30 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 19 January 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 28 July 2015
AA01 - Change of accounting reference date 28 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 03 November 2014
AA01 - Change of accounting reference date 30 September 2014
AA - Annual Accounts 11 March 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AR01 - Annual Return 02 January 2013
DISS40 - Notice of striking-off action discontinued 15 December 2012
AA - Annual Accounts 14 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 18 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
AD01 - Change of registered office address 03 August 2011
NEWINC - New incorporation documents 06 December 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.