Watford
WD24 5BW
Director Name | Mrs Ramya Raja |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Baxter Road Watford WD24 5BW |
Director Name | Mr Satish Vijayakumar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Goldsworthy Way Slough SL1 6JF |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ramya Raja 50.00% Ordinary B |
---|---|
2 at £1 | Satish Vijayakumar 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £13,910 |
Current Liabilities | £14,424 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
20 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 October 2022 | Change of details for Mr Satish Vijayakumar as a person with significant control on 7 October 2022 (2 pages) |
7 October 2022 | Notification of Ramya Raja as a person with significant control on 3 June 2016 (2 pages) |
25 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
1 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
1 March 2019 | Director's details changed for Mrs Ramya Raja on 1 March 2019 (2 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
25 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
25 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 June 2016 | Appointment of Mrs Ramya Raja as a director on 3 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Ramya Raja as a director on 3 June 2016 (2 pages) |
1 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 October 2014 | Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 21 October 2014 (1 page) |
9 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 January 2014 | Director's details changed for Mr Satish Vijayakumar on 1 October 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Satish Vijayakumar on 1 October 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Satish Vijayakumar on 1 October 2013 (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Appointment of Mr Satish Vijayakumar as a director (2 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Appointment of Mr Satish Vijayakumar as a director (2 pages) |
25 February 2013 | Termination of appointment of Satish Vijayakumar as a director (1 page) |
25 February 2013 | Statement of capital following an allotment of shares on 29 February 2012
|
25 February 2013 | Termination of appointment of Satish Vijayakumar as a director (1 page) |
25 February 2013 | Statement of capital following an allotment of shares on 29 February 2012
|
2 October 2012 | Director's details changed for Satish Vijayakumar on 26 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Satish Vijayakumar on 26 September 2012 (2 pages) |
20 April 2012 | Director's details changed for Satish Vijayakumar on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Satish Vijayakumar on 20 April 2012 (2 pages) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|