500033
Hyderabad
India
Secretary Name | Rupal Kishor Vyas |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Viola Avenue Feltham Middlesex TW14 0EW |
Director Name | Mr Stephen Joseph |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 May 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 34 Shaftesbury Avenue South Harrow Harrow Middlesex HA2 0PN |
Director Name | Mr Bhanu Kishore Rampalli |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 April 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Service |
Country of Residence | India |
Correspondence Address | 407 Block C,Kalki Heights 500060, Madinaguda Hyderabad Andhra Pradesh India |
Director Name | Mr Donakanti Arjun Rao |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 8-2-120/114/96 Srinilaya Asian Manor, Fnob-Ioi Road No. 2 Banjara Hills Hyderabad Indian |
Director Name | Mr Rama Rayalu Kotha |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Winslow Close Pinner Middlesex HA5 2QX |
Website | valuelabs.com |
---|
Registered Address | 79 College Road Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
65k at £1 | Valuelabs Global Solutions Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,969 |
Cash | £107,699 |
Current Liabilities | £715,202 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
18 October 2023 | Audited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
26 June 2023 | Resolutions
|
6 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
30 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
4 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
4 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
6 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
14 January 2020 | Cessation of Valuelabs Global Solutions Pte. Ltd as a person with significant control on 9 December 2019 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
10 December 2019 | Director's details changed for Mrs. Donakanti Harini Rao on 9 December 2019 (2 pages) |
9 December 2019 | Notification of Harini Rao Donakanti as a person with significant control on 9 December 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
4 January 2019 | Audited abridged accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Appointment of Mr Bhanu Kishore Rampalli as a director on 10 April 2018 (2 pages) |
6 June 2018 | Termination of appointment of Rama Rayalu Kotha as a director on 31 March 2018 (1 page) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 March 2018 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
21 February 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 February 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
9 May 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
26 January 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 May 2015 | Appointment of Mr Stephen Joseph as a director on 12 May 2015 (2 pages) |
17 May 2015 | Appointment of Mr Stephen Joseph as a director on 12 May 2015 (2 pages) |
23 April 2015 | Registered office address changed from 26 Viola Avenue Feltham Middlesex TW14 0EW to C/O Harrow Serviced Office Ltd 79 College Road Harrow Middlesex HA1 1BD on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 26 Viola Avenue Feltham Middlesex TW14 0EW to C/O Harrow Serviced Office Ltd 79 College Road Harrow Middlesex HA1 1BD on 23 April 2015 (1 page) |
14 April 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
14 April 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
17 June 2014 | Director's details changed for Mrs. Donakanti Harini Rao on 1 April 2014 (2 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mrs. Donakanti Harini Rao on 1 April 2014 (2 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mrs. Donakanti Harini Rao on 1 April 2014 (2 pages) |
25 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
25 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Section 519 (1 page) |
2 April 2013 | Section 519 (1 page) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Appointment of Mr Rama Rayalu Kotha as a director (2 pages) |
9 May 2011 | Appointment of Mr Rama Rayalu Kotha as a director (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 June 2010 | Director's details changed for Donakanti Harini Rao on 22 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Donakanti Arjun Rao on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Donakanti Arjun Rao on 22 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Termination of appointment of Donakanti Rao as a director (1 page) |
10 June 2010 | Director's details changed for Donakanti Harini Rao on 22 May 2010 (2 pages) |
10 June 2010 | Termination of appointment of Donakanti Rao as a director (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 January 2009 | Gbp nc 1000/100000\23/12/08 (2 pages) |
6 January 2009 | Gbp nc 1000/100000\23/12/08 (2 pages) |
17 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
17 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2007 | Incorporation (16 pages) |
23 May 2007 | Incorporation (16 pages) |