Karauli
Rajasthan
.
Director Name | Mr Sarwan Poddar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Lambhill Street Kinning Park Glasgow G41 1AU Scotland |
Director Name | Mr Siddhartha Ananta Bhargava |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 August 2012(2 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 116 Goodmayes Road Ilford IG3 9UZ |
Director Name | Lalit Mohan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Quarter No. 3 Type-2 Sector-4, Bhel, Ranipur Haridwar Uttarakhand . |
Registered Address | 116 Goodmayes Road Ilford IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,752 |
Cash | £8,224 |
Current Liabilities | £36,882 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
11 January 2024 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
8 December 2021 | Registered office address changed from 8 Baltic Street East London EC1Y 0UP England to 116 Goodmayes Road Ilford IG3 9UZ on 8 December 2021 (1 page) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 January 2021 | Registered office address changed from 68a Neal Street Covent Garden London WC2H 9PA to 8 Baltic Street East London EC1Y 0UP on 18 January 2021 (1 page) |
18 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 November 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
26 November 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
29 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Annual return made up to 31 August 2014 Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 Statement of capital on 2014-09-05
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Appointment of Mr Siddhartha Ananta Bhargava as a director (2 pages) |
26 September 2012 | Appointment of Mr Siddhartha Ananta Bhargava as a director (2 pages) |
25 September 2012 | Termination of appointment of Lalit Mohan as a director (1 page) |
25 September 2012 | Termination of appointment of Lalit Mohan as a director (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2012 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
9 May 2012 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
9 September 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
7 September 2010 | Appointment of Mr Sarwan Poddar as a director (2 pages) |
7 September 2010 | Appointment of Mr Sarwan Poddar as a director (2 pages) |
11 August 2010 | Incorporation (44 pages) |
11 August 2010 | Incorporation (44 pages) |