Company NameRolling Stone It Limited
DirectorDevadath Prashanth Tabeti
Company StatusActive
Company Number07312886
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Devadath Prashanth Tabeti
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Hartley Down
Purley
CR8 4EA

Location

Registered Address58 Hartley Down
Purley
CR8 4EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

20 at £1Devadath Prashanth Tabeti
100.00%
Ordinary

Financials

Year2014
Net Worth£6,263
Cash£495
Current Liabilities£4,526

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

4 August 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
17 November 2022Registered 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 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 May 2017Director's details changed for Mr Devadath Prashanth Tabeti on 19 May 2017 (2 pages)
23 May 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Devadath Prashanth Tabeti on 19 May 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 20
(3 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 20
(3 pages)
2 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20
(3 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
3 April 2013Director's details changed for Devadath Prashanth Tabeti on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Devadath Prashanth Tabeti on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Devadath Prashanth Tabeti on 2 April 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (16 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (16 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Registered office address changed from 23 Westdean Close Wandsworth London SW18 2JX United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 23 Westdean Close Wandsworth London SW18 2JX United Kingdom on 30 August 2011 (1 page)
11 August 2011Registered 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 2011Registered 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 2011Director's details changed for Devadath Prashanth Tabeti on 10 August 2011 (2 pages)
11 August 2011Director's details changed for Devadath Prashanth Tabeti on 10 August 2011 (2 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Devadath Prashanth Tabeti on 1 January 2011 (2 pages)
21 July 2011Director's details changed for Devadath Prashanth Tabeti on 1 January 2011 (2 pages)
21 July 2011Director's details changed for Devadath Prashanth Tabeti on 1 January 2011 (2 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
22 February 2011Registered 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 2011Registered 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 2010Incorporation (43 pages)
13 July 2010Incorporation (43 pages)