Basingstoke
RG23 8BQ
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 |
50 at £1 | Aishwarya Gadde 50.00% Ordinary |
---|---|
50 at £1 | Sreecharan Thej Poosala 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,501 |
Cash | £64,471 |
Current Liabilities | £7,760 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
15 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
2 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Change of details for Mr Sreecharan Thej Poosala as a person with significant control on 1 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Sreecharan Thej Poosala on 1 July 2019 (2 pages) |
13 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 June 2018 | Director's details changed for Sreecharan Thej Poosala on 1 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
1 June 2018 | Change of details for Mr Sreecharan Thej Poosala as a person with significant control on 1 June 2018 (2 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 November 2016 | Director's details changed for Sreecharan Thej Poosala on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Sreecharan Thej Poosala on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Sreecharan Thej Poosala on 11 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Sreecharan Thej Poosala on 11 November 2016 (2 pages) |
12 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Director's details changed for Sreecharan Thej Poosala on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Sreecharan Thej Poosala on 10 November 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
30 November 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
30 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
30 November 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 11 February 2013 (1 page) |
8 February 2013 | Director's details changed for Sreecharan Thej Poosala on 5 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Sreecharan Thej Poosala on 5 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Sreecharan Thej Poosala on 5 January 2013 (2 pages) |
7 September 2012 | Registered office address changed from Flat 8 Hamlyn House High Street Feltham TW13 4GA United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Flat 8 Hamlyn House High Street Feltham TW13 4GA United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Flat 8 Hamlyn House High Street Feltham TW13 4GA United Kingdom on 7 September 2012 (1 page) |
2 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
2 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
5 January 2012 | Incorporation (36 pages) |
5 January 2012 | Incorporation (36 pages) |