Caversham
Reading
RG4 7PQ
Director Name | Ms Tulasi Naga Varalakshmi Devi Maturu |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Copperfields Caversham Reading RG4 7PQ |
Website | ravikumar.co.uk |
---|
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
35 at £1 | Maturu Ravi Kumar 35.00% Ordinary A |
---|---|
30 at £1 | Harsha Maturu 30.00% Ordinary A |
25 at £1 | Tulasi Naga Varalakshmi Devi Maturu Kumar 25.00% Ordinary A |
10 at £1 | Tulasi Naga Varalakshmi Devi Maturu 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,586 |
Cash | £9,615 |
Current Liabilities | £20,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
9 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
14 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
17 May 2019 | Registered office address changed from 23 Copperfields Caversham Reading RG4 7PQ to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 17 May 2019 (1 page) |
11 November 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
27 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
6 November 2017 | Director's details changed for Ms Tulasi Naga Varalakshmi Devi Maturu on 6 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
6 November 2017 | Director's details changed for Ms Tulasi Naga Varalakshmi Devi Maturu on 6 November 2017 (2 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 June 2013 | Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT England on 20 June 2013 (1 page) |
13 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
6 October 2012 | Registered office address changed from 3 Authie Green North Baddesley Hampshire SO52 9PH United Kingdom on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from 3 Authie Green North Baddesley Hampshire SO52 9PH United Kingdom on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from 3 Authie Green North Baddesley Hampshire SO52 9PH United Kingdom on 6 October 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
17 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Tulasi Naga Varalakshmi Devi Maturu Kumar on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Tulasi Naga Varalakshmi Devi Kumar on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Tulasi Naga Varalakshmi Devi Maturu Kumar on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Tulasi Naga Varalakshmi Devi Kumar on 27 October 2010 (2 pages) |
22 October 2010 | Incorporation (35 pages) |
22 October 2010 | Incorporation (35 pages) |