London
E15 1GP
Secretary Name | Mrs Deepthi Maddula |
---|---|
Status | Current |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Penny Brookes Street London E15 1GP |
Director Name | Naga Deepthi Maddula |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(5 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Penny Brookes Street London E15 1GP |
Website | rade-technologies.com |
---|
Registered Address | 31 Penny Brookes Street London E15 1GP |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Raghava Bezwada 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,330 |
Cash | £18,479 |
Current Liabilities | £12,361 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 November |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
6 November 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
26 August 2023 | Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page) |
15 June 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
24 August 2022 | Change of details for Naga Deepthi Maddula as a person with significant control on 1 December 2020 (2 pages) |
21 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
24 May 2021 | Notification of Raghava Bezwada as a person with significant control on 1 April 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
28 May 2020 | Micro company accounts made up to 29 November 2019 (3 pages) |
23 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
23 May 2020 | Change of details for Naga Deepthi Maddula as a person with significant control on 1 April 2020 (2 pages) |
23 May 2020 | Cessation of Raghava Bezwada as a person with significant control on 1 April 2020 (1 page) |
11 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
31 August 2019 | Registered office address changed from 10Ss Stratford Office Village 4 Romford Road London E15 4EA to 31 Penny Brookes Street London E15 1GP on 31 August 2019 (1 page) |
31 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 April 2016 | Appointment of Naga Deepthi Maddula as a director on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Naga Deepthi Maddula as a director on 12 April 2016 (2 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 August 2014 | Registered office address changed from 11 Rivera Gardens Leeds LS7 3DW to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 11 Rivera Gardens Leeds LS7 3DW to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 21 August 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Registered office address changed from 5 Wellington House Wellington Street Swindon Wiltshire SN1 1EB United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 5 Wellington House Wellington Street Swindon Wiltshire SN1 1EB United Kingdom on 19 January 2011 (1 page) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|