South Croydon
CR2 6DR
Director Name | Mrs Sujitha Marimuthu |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 21 November 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Culmington Road South Croydon CR2 6DR |
Website | sibiramconsultancy.com |
---|---|
Email address | [email protected] |
Registered Address | 16 Culmington Road South Croydon CR2 6DR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,235 |
Cash | £3,013 |
Current Liabilities | £15,008 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
6 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
21 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
1 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
6 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
24 November 2017 | Director's details changed for Mrs Sujitha Marimuthu on 21 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mrs Sujitha Marimuthu on 21 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Jayaprakash Chinnasamy on 24 August 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Jayaprakash Chinnasamy on 24 August 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Sujitha Marimuthu as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Sujitha Marimuthu as a director on 21 November 2017 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 August 2017 | Registered office address changed from Flat 52 Royal Crescent Ilford Essex IG2 7JY to 16 Culmington Road South Croydon CR2 6DR on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from Flat 52 Royal Crescent Ilford Essex IG2 7JY to 16 Culmington Road South Croydon CR2 6DR on 24 August 2017 (1 page) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 June 2015 | Registered office address changed from 116 Brunel Crescent Swindon SN2 1FE to Flat 52 Royal Crescent Ilford Essex IG2 7JY on 29 June 2015 (1 page) |
29 June 2015 | Director's details changed for Mr Jayaprakash Chinnasamy on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 116 Brunel Crescent Swindon SN2 1FE to Flat 52 Royal Crescent Ilford Essex IG2 7JY on 29 June 2015 (1 page) |
29 June 2015 | Director's details changed for Mr Jayaprakash Chinnasamy on 29 June 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Registered office address changed from C/O Mr Jayaprakash Chinnasamy Flat 411 Raphael House 250 High Road Ilford IG1 1YS United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Director's details changed for Mr Jayaprakash Chinnasamy on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from C/O Mr Jayaprakash Chinnasamy Flat 411 Raphael House 250 High Road Ilford IG1 1YS United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Director's details changed for Mr Jayaprakash Chinnasamy on 26 January 2012 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 August 2011 | Registered office address changed from Flat 177 City View Centreway Apartments, Axon Place Ilford Essex IG1 1NL United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Flat 177 City View Centreway Apartments, Axon Place Ilford Essex IG1 1NL United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Flat 177 City View Centreway Apartments, Axon Place Ilford Essex IG1 1NL United Kingdom on 2 August 2011 (1 page) |
6 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Registered office address changed from 84 Goldsmith Avenue Manorpark London E12 6QD England on 29 January 2011 (1 page) |
29 January 2011 | Registered office address changed from 84 Goldsmith Avenue Manorpark London E12 6QD England on 29 January 2011 (1 page) |
11 February 2010 | Incorporation (23 pages) |
11 February 2010 | Incorporation (23 pages) |