West Drayton
Middlesex
UB7 8LY
Director Name | Mrs Gnana Prasuna Kutala |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Swan Road West Drayton Middlesex UB7 7JY |
Director Name | Mrs Madhura Naveen |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2014(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Swan Road West Drayton Middlesex UB7 7JY |
Director Name | Sowmya Raghu |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2020) |
Role | Director Operations |
Country of Residence | England |
Correspondence Address | 10 Woodbine Place Wanstead London E11 2RH |
Director Name | Mr Naveen Govindan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodbine Place Wanstead London E11 2RH |
Website | www.pbitconsultants.com |
---|---|
Telephone | 020 30023884 |
Telephone region | London |
Registered Address | 10 Woodbine Place Wanstead London E11 2RH |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,179 |
Cash | £21,405 |
Current Liabilities | £19,897 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
28 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
12 December 2020 | Termination of appointment of Naveen Govindan as a director on 31 July 2020 (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (3 pages) |
30 March 2020 | Termination of appointment of Sowmya Raghu as a director on 30 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
12 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
20 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
21 September 2017 | Appointment of Sowmya Raghu as a director on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Sowmya Raghu as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Naveen Govindan as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Naveen Govindan as a director on 20 September 2017 (2 pages) |
19 April 2017 | Registered office address changed from 230 High Street North London E12 6SB to 10 Woodbine Place Wanstead London E11 2RH on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 230 High Street North London E12 6SB to 10 Woodbine Place Wanstead London E11 2RH on 19 April 2017 (1 page) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Madhura Naveen as a director on 17 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Madhura Naveen as a director on 17 November 2014 (1 page) |
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
16 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 June 2014 | Registered office address changed from 15 Swan Road West Drayton Middlesex UB7 7JY on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 15 Swan Road West Drayton Middlesex UB7 7JY on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 15 Swan Road West Drayton Middlesex UB7 7JY on 6 June 2014 (1 page) |
4 June 2014 | Director's details changed for Ms Madhura Naveen on 1 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms Madhura Naveen on 1 June 2014 (2 pages) |
4 June 2014 | Appointment of Ms Madhura Naveen as a director (2 pages) |
4 June 2014 | Registered office address changed from C/O 47 Knowles Close 47 Knowles Close West Drayton Middlesex UB7 8LY United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Appointment of Ms Madhura Naveen as a director (2 pages) |
4 June 2014 | Director's details changed for Mrs Madhura Naveen on 1 June 2014 (2 pages) |
4 June 2014 | Termination of appointment of Gnana Kutala as a director (1 page) |
4 June 2014 | Termination of appointment of Gnana Kutala as a director (1 page) |
4 June 2014 | Director's details changed for Mrs Madhura Naveen on 1 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms Madhura Naveen on 1 June 2014 (2 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
4 June 2014 | Director's details changed for Mr Maheshkumar Patharlapalli on 31 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (4 pages) |
4 June 2014 | Director's details changed for Mr Maheshkumar Patharlapalli on 31 May 2014 (2 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
4 June 2014 | Registered office address changed from C/O 47 Knowles Close 47 Knowles Close West Drayton Middlesex UB7 8LY United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O 47 Knowles Close 47 Knowles Close West Drayton Middlesex UB7 8LY United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Director's details changed for Mrs Madhura Naveen on 1 June 2014 (2 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Director's details changed for Mr Maheshkumar Patharlapalli on 1 February 2013 (2 pages) |
8 June 2013 | Director's details changed for Mr Maheshkumar Patharlapalli on 1 February 2013 (2 pages) |
8 June 2013 | Director's details changed for Mr Maheshkumar Patharlapalli on 1 February 2013 (2 pages) |
8 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|