Greenwich
London
SE10 0XR
Director Name | Mrs Megha Ramasubramanyam Veerabommala |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Long Barn Road Reading RG2 7SX |
Registered Address | 7 Latimer Square Greenwich London SE10 0XR |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Gupta Prakash Baisani Narasimha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,108 |
Cash | £80,373 |
Current Liabilities | £17,715 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
16 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
22 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
27 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
30 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
24 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
8 September 2020 | Resolutions
|
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
9 January 2019 | Change of details for Mr Gupta Prakash Baisani Narasimha as a person with significant control on 8 January 2019 (2 pages) |
9 January 2019 | Registered office address changed from 716 Maurer Court John Harrison Way London SE10 0SX to 7 Latimer Square Greenwich London SE10 0XR on 9 January 2019 (1 page) |
9 January 2019 | Director's details changed for Mr Gupta Prakash Baisani Narasimha on 8 January 2019 (2 pages) |
24 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
23 August 2018 | Change of details for Mr Gupta Prakash Baisani Narasimha as a person with significant control on 6 September 2016 (2 pages) |
22 August 2018 | Director's details changed for Mr Gupta Prakash Baisani Narasimha on 6 September 2016 (2 pages) |
10 August 2018 | Change of details for Mr Gupta Prakash Baisani Narasimha as a person with significant control on 14 August 2017 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Change of details for Mr Gupta Prakash Baisani Narasimha as a person with significant control on 29 June 2016 (2 pages) |
14 August 2017 | Change of details for Mr Gupta Prakash Baisani Narasimha as a person with significant control on 29 June 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
8 August 2017 | Director's details changed for Mr Gupta Prakash Baisani Narasimha on 20 May 2015 (2 pages) |
8 August 2017 | Director's details changed for Mr Gupta Prakash Baisani Narasimha on 20 May 2015 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Registered office address changed from Number 2 2nd Floor Block B, the Vista Centre, 50 Salisbury Road Hounslow Middlesex TW4 6JQ to 716 Maurer Court John Harrison Way London SE10 0SX on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Number 2 2nd Floor Block B, the Vista Centre, 50 Salisbury Road Hounslow Middlesex TW4 6JQ to 716 Maurer Court John Harrison Way London SE10 0SX on 20 May 2015 (1 page) |
7 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 January 2014 | Registered office address changed from 36 Woodburn Close London NW4 2NF England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 36 Woodburn Close London NW4 2NF England on 14 January 2014 (1 page) |
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 June 2013 | Registered office address changed from 23 Woodburn Close London NW4 2NF England on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 23 Woodburn Close London NW4 2NF England on 14 June 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Gupta Prakash Baisani Narasimha on 1 May 2012 (2 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Gupta Prakash Baisani Narasimha on 1 May 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Gupta Prakash Baisani Narasimha on 1 May 2012 (2 pages) |
24 April 2012 | Registered office address changed from 20 Mountfield Road London N3 3NE United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 20 Mountfield Road London N3 3NE United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Megha Ramasubramanyam Veerabommala as a director (1 page) |
24 April 2012 | Termination of appointment of Megha Ramasubramanyam Veerabommala as a director (1 page) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from 38 Long Barn Road Reading RG2 7SX England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 38 Long Barn Road Reading RG2 7SX England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 38 Long Barn Road Reading RG2 7SX England on 7 June 2011 (1 page) |
30 March 2011 | Company name changed glitz consultancy services LTD\certificate issued on 30/03/11
|
30 March 2011 | Company name changed glitz consultancy services LTD\certificate issued on 30/03/11
|
13 August 2010 | Incorporation
|
13 August 2010 | Incorporation
|