Neustadt
67433
Secretary Name | Mrs Lavanya Yuvaraj |
---|---|
Status | Current |
Appointed | 20 February 2014(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 282 London Road Wokingham RG40 1RD |
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 40 other UK companies use this postal address |
50 at £1 | Lavanya Yuvaraj 50.00% Ordinary |
---|---|
50 at £1 | Yuvaraj Suyambulingam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £9,714 |
Current Liabilities | £16,649 |
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 | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
4 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 September 2023 | Secretary's details changed for Mrs Lavanya Yuvaraj on 12 September 2023 (1 page) |
12 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 September 2022 | Change of details for Mr Yuvaraj Suyambulingam as a person with significant control on 1 April 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
20 September 2022 | Director's details changed for Mr Yuvaraj Suyambulingam on 1 April 2022 (2 pages) |
10 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mr Yuvaraj Suyambulingam on 24 May 2019 (2 pages) |
11 May 2020 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
11 May 2020 | Secretary's details changed for Mrs Lavanya Yuvaraj on 24 May 2019 (1 page) |
11 May 2020 | Change of details for Mr Yuvaraj Suyambulingam as a person with significant control on 24 May 2019 (2 pages) |
4 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
9 February 2018 | Registered office address changed from Building 3, Office Gold Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 9 February 2018 (1 page) |
1 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 December 2016 | Registered office address changed from 4 Johnson Court Kings Road Fleet Hampshire GU51 3GE to Building 3, Office Gold Chiswick Park 566 Chiswick High Road London W4 5YA on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 4 Johnson Court Kings Road Fleet Hampshire GU51 3GE to Building 3, Office Gold Chiswick Park 566 Chiswick High Road London W4 5YA on 1 December 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 July 2014 | Registered office address changed from Flat 5 the Old School the Oval Stafford Staffordshire ST17 4US United Kingdom to 4 Johnson Court Kings Road Fleet Hampshire GU51 3GE on 29 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Mrs Lavanya Yuvaraj on 28 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Flat 5 the Old School the Oval Stafford Staffordshire ST17 4US United Kingdom to 4 Johnson Court Kings Road Fleet Hampshire GU51 3GE on 29 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Mrs Lavanya Yuvaraj on 28 July 2014 (1 page) |
29 July 2014 | Director's details changed for Mr Yuvaraj Suyambulingam on 28 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Yuvaraj Suyambulingam on 28 July 2014 (2 pages) |
24 February 2014 | Appointment of Mrs Lavanya Yuvaraj as a secretary (2 pages) |
24 February 2014 | Appointment of Mrs Lavanya Yuvaraj as a secretary (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
25 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Registered office address changed from Bowie House 20a High Street Tring Hertfordshire HP23 5AH United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Bowie House 20a High Street Tring Hertfordshire HP23 5AH United Kingdom on 13 July 2012 (1 page) |
11 November 2011 | Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Yuvaraj Suyambulingam on 12 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Yuvaraj Suyambulingam on 12 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from Flat 3 Rampling Court, Commonwealthdrive, Crawley West Sussex RH10 1AP United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Flat 3 Rampling Court, Commonwealthdrive, Crawley West Sussex RH10 1AP United Kingdom on 11 October 2011 (1 page) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|