Danville
California
United States
Director Name | Mr Rajiv Kumar Naranjandass Malhotra |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Alexander Matthew Vallance |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 47 Lancaster Park Richmond TW10 6AD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Gangoli Ajay Row |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2002) |
Role | Business Executive |
Correspondence Address | 11 Lloyd Road Cooke Town Bangalore Karnataka 560 005 Foreign |
Director Name | Krishnan Ganesh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 2000(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2003) |
Role | Business Executive |
Correspondence Address | P-45 Golden Enclave Airport Road Bangalore Karnataka 560071 Foreign |
Director Name | Ananda Mukerji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2003(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 March 2011) |
Role | Executive |
Country of Residence | India |
Correspondence Address | 801 Radhiki Prabhadevi Mumbai Maharashtra 400 025 |
Director Name | Charles Miller Smith |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Ebury Mews London SW1W 9NY |
Secretary Name | Mr Robert Simon Rome |
---|---|
Status | Resigned |
Appointed | 07 January 2011(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 June 2019) |
Role | Company Director |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mr Carlyle Saldanha |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 27 September 2011) |
Role | Global Chief Financial Officer |
Country of Residence | India |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mr Mark Christopher Hooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mr Rajesh Subramaniam |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 September 2011(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2019) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mr Sean Canning |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(11 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2013) |
Role | Operations Director |
Country of Residence | Northern Ireland |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Iain James Regan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2014) |
Role | Sales And Client Services |
Country of Residence | United Kingdom |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mr Robert Simon Rome |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mrs Stephanie Anne Wilson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 2015) |
Role | Customer Management Director |
Country of Residence | England |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mr Gavin John Snell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mr Shalabh Jain |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 February 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2018) |
Role | President And Coo Customer Management |
Country of Residence | United Kingdom |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mr Siddharth Parashar |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2021) |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mr Pratip Pramada Nath Chaudhuri |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2019(18 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Sir Charles Richard Vernon Stagg |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2019(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2022) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Director Name | Mr Sanjay Ponappa |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 January 2020(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Space One 1 Beadon Road London W6 0EA |
Secretary Name | Deluxe Company Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 1st Floor 53 Sheen Lane London SW14 8AB |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 January 2011) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Website | www.firstsource.com/ |
---|---|
Telephone | 020 82374500 |
Telephone region | London |
Registered Address | Space One 1 Beadon Road London W6 0EA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.8m at £1 | Firstsource Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,241,884 |
Gross Profit | £15,595,516 |
Net Worth | £20,062,675 |
Cash | £3,281,333 |
Current Liabilities | £46,063,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
3 November 2015 | Delivered on: 6 November 2015 Persons entitled: Db Trustees (Hong Kong) Limited Classification: A registered charge Outstanding |
---|---|
8 May 2015 | Delivered on: 26 May 2015 Persons entitled: Db Trustees (Hong Kong) Limited Classification: A registered charge Outstanding |
22 July 2011 | Delivered on: 6 August 2011 Persons entitled: Db Trustees (Hong Kong) Limited (as the Offshore Security Agent) Classification: Debenture Secured details: All monies due or to become due from all or any of the obligors to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 September 2006 | Delivered on: 5 October 2006 Satisfied on: 7 September 2011 Persons entitled: Icici Bank UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Appointment of Mr Sanjay Ponappa as a director on 4 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Sean Canning as a director on 4 January 2020 (1 page) |
11 November 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
29 August 2019 | Termination of appointment of Rajesh Subramaniam as a director on 31 July 2019 (1 page) |
28 August 2019 | Appointment of Mr Vipul Khanna as a director on 2 August 2019 (2 pages) |
31 July 2019 | Appointment of Sir Charles Richard Vernon Stagg as a director on 6 May 2019 (2 pages) |
27 June 2019 | Termination of appointment of Robert Simon Rome as a director on 17 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Robert Simon Rome as a secretary on 17 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Pratip Pramada Nath Chaudhuri as a director on 6 May 2019 (1 page) |
1 April 2019 | Appointment of Mr Pratip Pramada Nath Chaudhuri as a director on 1 April 2019 (2 pages) |
29 March 2019 | Termination of appointment of Charles Miller Smith as a director on 29 March 2019 (1 page) |
27 December 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
18 December 2018 | Appointment of Mr Siddharth Parashar as a director on 18 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Shalabh Jain as a director on 18 December 2018 (1 page) |
14 August 2018 | Satisfaction of charge 039998960004 in full (4 pages) |
5 June 2018 | Appointment of Mr Sean Canning as a director on 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
9 January 2018 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 January 2017 | Second filing for the appointment of Shalabh Jain as a director (6 pages) |
23 January 2017 | Second filing for the appointment of Shalabh Jain as a director (6 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
10 January 2017 | Second filing for the termination of Mrs Stephanie Anne Wilson as a director (5 pages) |
10 January 2017 | Second filing for the termination of Mrs Stephanie Anne Wilson as a director (5 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 May 2016 | Termination of appointment of Gavin John Snell as a director on 4 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Gavin John Snell as a director on 4 May 2016 (1 page) |
17 March 2016 | Satisfaction of charge 2 in full (4 pages) |
17 March 2016 | Satisfaction of charge 2 in full (4 pages) |
17 March 2016 | Satisfaction of charge 039998960003 in full (4 pages) |
17 March 2016 | Satisfaction of charge 039998960003 in full (4 pages) |
19 February 2016 | Appointment of Mr Shalabh Jain as a director on 2 January 2016
|
19 February 2016 | Appointment of Mr Shalabh Jain as a director on 2 January 2016
|
12 January 2016 | Termination of appointment of Stephanie Anne Wilson as a director on 1 January 2016
|
12 January 2016 | Termination of appointment of Stephanie Anne Wilson as a director on 1 January 2016
|
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
6 November 2015 | Registration of charge 039998960004, created on 3 November 2015 (36 pages) |
6 November 2015 | Registration of charge 039998960004, created on 3 November 2015 (36 pages) |
6 November 2015 | Registration of charge 039998960004, created on 3 November 2015 (36 pages) |
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 May 2015 | Registration of charge 039998960003, created on 8 May 2015 (37 pages) |
26 May 2015 | Registration of charge 039998960003, created on 8 May 2015 (37 pages) |
26 May 2015 | Registration of charge 039998960003, created on 8 May 2015 (37 pages) |
7 January 2015 | Appointment of Mr Gavin John Snell as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Gavin John Snell as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Gavin John Snell as a director on 5 January 2015 (2 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
29 December 2014 | Termination of appointment of Mark Christopher Hooper as a director on 18 December 2014 (1 page) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
29 December 2014 | Termination of appointment of Mark Christopher Hooper as a director on 18 December 2014 (1 page) |
27 November 2014 | Termination of appointment of Iain James Regan as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Iain James Regan as a director on 27 November 2014 (1 page) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
24 October 2013 | Appointment of Mrs Stephanie Anne Wilson as a director (2 pages) |
24 October 2013 | Appointment of Mrs Stephanie Anne Wilson as a director (2 pages) |
27 June 2013 | Appointment of Mr Robert Simon Rome as a director (2 pages) |
27 June 2013 | Appointment of Mr Robert Simon Rome as a director (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 7 May 2002
|
12 April 2013 | Statement of capital following an allotment of shares on 7 May 2002
|
12 April 2013 | Statement of capital following an allotment of shares on 7 May 2002
|
30 January 2013 | Termination of appointment of Sean Canning as a director (1 page) |
30 January 2013 | Termination of appointment of Sean Canning as a director (1 page) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Appointment of Iain James Regan as a director (2 pages) |
7 June 2012 | Appointment of Iain James Regan as a director (2 pages) |
6 June 2012 | Appointment of Sean Canning as a director (2 pages) |
6 June 2012 | Appointment of Sean Canning as a director (2 pages) |
23 May 2012 | Termination of appointment of Alexander Vallance as a director (1 page) |
23 May 2012 | Termination of appointment of Alexander Vallance as a director (1 page) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
4 October 2011 | Appointment of Mr Rajesh Subramaniam as a director (2 pages) |
4 October 2011 | Appointment of Mr Rajesh Subramaniam as a director (2 pages) |
4 October 2011 | Appointment of Mr Mark Christopher Hooper as a director (2 pages) |
4 October 2011 | Termination of appointment of Carlyle Saldanha as a director (1 page) |
4 October 2011 | Appointment of Mr Mark Christopher Hooper as a director (2 pages) |
4 October 2011 | Termination of appointment of Carlyle Saldanha as a director (1 page) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
6 August 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
10 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Appointment of Mr Carlyle Saldanha as a director (2 pages) |
29 March 2011 | Appointment of Mr Carlyle Saldanha as a director (2 pages) |
28 March 2011 | Termination of appointment of Ananda Mukerji as a director (1 page) |
28 March 2011 | Termination of appointment of Ananda Mukerji as a director (1 page) |
18 January 2011 | Appointment of Mr Robert Simon Rome as a secretary (1 page) |
18 January 2011 | Appointment of Mr Robert Simon Rome as a secretary (1 page) |
18 January 2011 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
18 January 2011 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
14 July 2010 | Director's details changed for Alexander Matthew Vallance on 1 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Alexander Matthew Vallance on 1 April 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Slc Registrars Limited on 1 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Charles Miller Smith on 1 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Ananda Mukerji on 1 April 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Slc Registrars Limited on 1 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Alexander Matthew Vallance on 1 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Charles Miller Smith on 1 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Ananda Mukerji on 1 April 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Slc Registrars Limited on 1 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Ananda Mukerji on 1 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Charles Miller Smith on 1 April 2010 (2 pages) |
16 February 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
16 February 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
12 February 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
12 February 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
24 June 2008 | Director appointed charles miller smith (1 page) |
24 June 2008 | Director appointed charles miller smith (1 page) |
20 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 26-28 hammersmith grove hammersmith london W6 7BA (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 26-28 hammersmith grove hammersmith london W6 7BA (1 page) |
19 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
14 July 2007 | Return made up to 23/05/07; full list of members (7 pages) |
14 July 2007 | Return made up to 23/05/07; full list of members (7 pages) |
28 November 2006 | Company name changed icici onesource LTD\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed icici onesource LTD\certificate issued on 28/11/06 (2 pages) |
21 November 2006 | Auditor's resignation (1 page) |
21 November 2006 | Auditor's resignation (1 page) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
28 June 2006 | Return made up to 23/05/06; full list of members
|
28 June 2006 | Return made up to 23/05/06; full list of members
|
29 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
12 July 2004 | Return made up to 23/05/04; full list of members
|
12 July 2004 | Return made up to 23/05/04; full list of members
|
18 May 2004 | Full accounts made up to 31 March 2004 (14 pages) |
18 May 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
13 April 2004 | Auditor's resignation (2 pages) |
13 April 2004 | Auditor's resignation (2 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
12 August 2002 | Company name changed customerasset LIMITED\certificate issued on 12/08/02 (2 pages) |
12 August 2002 | Company name changed customerasset LIMITED\certificate issued on 12/08/02 (2 pages) |
16 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
16 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
24 June 2002 | Ad 07/05/02--------- £ si 2784672@1=2784672 £ ic 50000/2834672 (2 pages) |
24 June 2002 | Ad 07/05/02--------- £ si 2784672@1=2784672 £ ic 50000/2834672 (2 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
11 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
31 July 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
31 July 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 July 2001 | Memorandum and Articles of Association (12 pages) |
6 July 2001 | Memorandum and Articles of Association (12 pages) |
18 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
18 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
10 April 2001 | Company name changed customerasset.com LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed customerasset.com LIMITED\certificate issued on 10/04/01 (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
2 June 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Ad 23/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 May 2000 | Ad 23/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Incorporation (9 pages) |
23 May 2000 | Incorporation (9 pages) |