Finchampstead
Wokingham
RG40 3NS
Director Name | Mrs Yashodha Yeliyadaki |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 293 Nine Mile Ride Finchampstead Wokingham RG40 3NS |
Director Name | Mr Rama Santhosh Kiran Valiveti |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 16 July 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Raggleswood Close Earley Reading RG6 7LH |
Director Name | Mr Srinath Varkala |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 16 July 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 21 The Bramblings Amersham HP6 6FN |
Director Name | Mr Kishore Kumar Vasudevan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 16 July 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 309 Baldwins Lane Birmingham B28 0RG |
Website | www.just-tech.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 636688067 |
Telephone region | Mobile |
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 |
Year | 2013 |
---|---|
Net Worth | £20,508 |
Cash | £25,249 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
20 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 January 2014 | Director's details changed for Mr Srini Prasad Reddipalli on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Srini Prasad Reddipalli on 15 January 2014 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Srini Prasad Eddipalli on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Srini Prasad Eddipalli on 22 March 2012 (2 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|