Purley
CR8 4EA
Registered Address | 58 Hartley Down Purley CR8 4EA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
20 at £1 | Devadath Prashanth Tabeti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,263 |
Cash | £495 |
Current Liabilities | £4,526 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
4 August 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
17 November 2022 | Registered office address changed from 84 Windermere Road Coulsdon CR5 2JB England to 58 Hartley Down Purley CR8 4EA on 17 November 2022 (1 page) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
23 May 2017 | Director's details changed for Mr Devadath Prashanth Tabeti on 19 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from Flat 8 Eaton Lodge 41 Eaton Road Sutton Surrey SM2 5EU to 84 Windermere Road Coulsdon CR5 2JB on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Flat 8 Eaton Lodge 41 Eaton Road Sutton Surrey SM2 5EU to 84 Windermere Road Coulsdon CR5 2JB on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Mr Devadath Prashanth Tabeti on 19 May 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 June 2015 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Flat 8 Eaton Lodge 41 Eaton Road Sutton Surrey SM2 5EU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Flat 8 Eaton Lodge 41 Eaton Road Sutton Surrey SM2 5EU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Flat 8 Eaton Lodge 41 Eaton Road Sutton Surrey SM2 5EU on 2 June 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
3 April 2013 | Director's details changed for Devadath Prashanth Tabeti on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Devadath Prashanth Tabeti on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Devadath Prashanth Tabeti on 2 April 2013 (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (16 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (16 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Registered office address changed from 23 Westdean Close Wandsworth London SW18 2JX United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 23 Westdean Close Wandsworth London SW18 2JX United Kingdom on 30 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Director's details changed for Devadath Prashanth Tabeti on 10 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Devadath Prashanth Tabeti on 10 August 2011 (2 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Director's details changed for Devadath Prashanth Tabeti on 1 January 2011 (2 pages) |
21 July 2011 | Director's details changed for Devadath Prashanth Tabeti on 1 January 2011 (2 pages) |
21 July 2011 | Director's details changed for Devadath Prashanth Tabeti on 1 January 2011 (2 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page) |
13 July 2010 | Incorporation (43 pages) |
13 July 2010 | Incorporation (43 pages) |