Lower Earley
Reading
RG6 3UF
Registered Address | Office Gold Building 3 Chiswick High Road Chiswick Park 566 London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Krishnamohan Bandi 50.00% Ordinary |
---|---|
1 at £1 | Madhavi Varre 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,604 |
Cash | £43,295 |
Current Liabilities | £16,691 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Change of details for Mr Krishnamohan Bandi as a person with significant control on 4 January 2024 (2 pages) |
---|---|
8 January 2024 | Change of details for Mr Krishna Mohan Bandi as a person with significant control on 4 January 2024 (2 pages) |
8 January 2024 | Director's details changed for Mr Krishnamohan Bandi on 4 January 2024 (2 pages) |
8 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
17 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
2 February 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
10 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
10 February 2021 | Change of details for Mr Krishnamohan Bandi as a person with significant control on 2 January 2020 (2 pages) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
2 January 2020 | Cessation of Madhavi Latha Bandi as a person with significant control on 2 January 2020 (1 page) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
8 May 2019 | Director's details changed for Mr Krishnamohan Bandi on 4 May 2019 (2 pages) |
8 May 2019 | Change of details for Mrs Madhavi Latha Bandi as a person with significant control on 4 May 2019 (2 pages) |
21 February 2019 | Resolutions
|
21 February 2019 | Resolutions
|
20 August 2018 | Director's details changed for Mr Krishnamohan Bandi on 14 August 2018 (2 pages) |
20 August 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
14 August 2018 | Change of details for Mrs Madhavi Latha Bandi as a person with significant control on 14 August 2018 (2 pages) |
14 August 2018 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Office Gold Building 3 Chiswick High Road Chiswick Park 566 London W4 5YA on 14 August 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
1 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
7 November 2017 | Change of details for Ms Madhavi Varre as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Change of details for Ms Madhavi Varre as a person with significant control on 7 November 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
22 December 2014 | Director's details changed for Krishnamohan Bandi on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Krishnamohan Bandi on 22 December 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 April 2014 | Registered office address changed from Flat4 11 Carnarvon Road Reading Berkshire RG1 5SB England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Flat4 11 Carnarvon Road Reading Berkshire RG1 5SB England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Flat4 11 Carnarvon Road Reading Berkshire RG1 5SB England on 8 April 2014 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|