Company NameRaghupro Stepup Inc. Limited
DirectorRaghu Rohith Tiru
Company StatusActive
Company Number08124653
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Raghu Rohith Tiru
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleIt Consulatnt
Country of ResidenceEngland
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£14,894
Cash£23,368
Current Liabilities£18,074

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

29 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
27 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
10 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
6 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
29 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
5 December 2019Director's details changed for Mr Raghu Rohith Tiru on 5 December 2019 (2 pages)
5 December 2019Change of details for Mr Raghu Rohith Tiru as a person with significant control on 5 December 2019 (2 pages)
9 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
8 August 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
3 July 2018Change of details for Mr Raghu Rohith Tiru as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Raghu Rohith Tiru on 3 July 2018 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
31 July 2017Notification of Raghu Rohith Tiru as a person with significant control on 6 April 2017 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of Raghu Rohith Tiru as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of Raghu Rohith Tiru as a person with significant control on 6 April 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Director's details changed for Raghu Rohith Tiru on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Raghu Rohith Tiru on 9 February 2016 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100
(3 pages)
28 January 2015Director's details changed for Raghu Rohith Tiru on 26 September 2014 (2 pages)
28 January 2015Director's details changed for Raghu Rohith Tiru on 26 September 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Director's details changed for Raghu Rohith Tiru on 1 June 2014 (2 pages)
18 June 2014Director's details changed for Raghu Rohith Tiru on 1 June 2014 (2 pages)
18 June 2014Director's details changed for Raghu Rohith Tiru on 1 June 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England on 29 April 2013 (1 page)
29 June 2012Incorporation (36 pages)
29 June 2012Incorporation (36 pages)