Whitton
Richmond Upon Thames
TW4 5LA
Secretary Name | Mr Ram Vinnakota |
---|---|
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Vienna House 33 Penstone Court Chandlery Way Cardiff CF10 5NL Wales |
Registered Address | 30 Shelburne Drive Whitton Hounslow TW4 5LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Priyam Dutta 50.00% Ordinary |
---|---|
50 at £1 | Ram Vinnakota 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588 |
Cash | £32,156 |
Current Liabilities | £39,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 July 2019 | Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 30 Shelburne Drive Whitton Hounslow TW4 5LA on 17 July 2019 (1 page) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
28 March 2018 | Director's details changed for Mr Ramakrishna Gupta Vinayaka Vinnakota on 27 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
28 March 2018 | Change of details for Mr Ramakrishna Gupta Vinayaka Vinnakota as a person with significant control on 28 March 2018 (2 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mr Ram Vinnakota on 10 March 2016 (3 pages) |
11 March 2016 | Director's details changed for Mr Ram Vinnakota on 10 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Director's details changed for Mr Ram Vinnakota on 1 January 2013 (2 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Director's details changed for Mr Ram Vinnakota on 1 January 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Ram Vinnakota on 1 January 2013 (2 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
13 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
6 July 2012 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London. London W4 5YA United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London. London W4 5YA United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London. London W4 5YA United Kingdom on 6 July 2012 (1 page) |
5 July 2012 | Director's details changed for Mr Ram Vinnakota on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Ram Vinnakota on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Ram Vinnakota on 5 July 2012 (2 pages) |
15 March 2012 | Registered office address changed from 804 Vantage Building Station Approach Hayes UB3 4FB United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 804 Vantage Building Station Approach Hayes UB3 4FB United Kingdom on 15 March 2012 (1 page) |
10 February 2012 | Registered office address changed from 167 Berberis House Highfield Road Feltham Middlesex TW13 4GR on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 167 Berberis House Highfield Road Feltham Middlesex TW13 4GR on 10 February 2012 (1 page) |
6 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Termination of appointment of Ram Vinnakota as a secretary (1 page) |
10 November 2011 | Director's details changed for Mr Ram Vinnakota on 1 January 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Ram Vinnakota on 1 January 2011 (2 pages) |
10 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Director's details changed for Mr Ram Vinnakota on 1 January 2011 (2 pages) |
10 November 2011 | Termination of appointment of Ram Vinnakota as a secretary (1 page) |
10 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 October 2011 (2 pages) |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|