566 Chiswick High Road
London
W4 5YA
Director Name | Mr Raghavendra Kumar Raghav |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr Shaisav Roy |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr Harshad Balubhai Vikani |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 51 A South Lambeth Road London SW8 1RH |
Website | www.mumbaidelight.co.uk |
---|---|
Telephone | 020 70910043 |
Telephone region | London |
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 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£104,288 |
Cash | £5,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
8 September 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
4 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 August 2018 | Notification of Raghavendra Kumar Raghav as a person with significant control on 1 April 2018 (2 pages) |
4 August 2018 | Notification of Shaisav Roy as a person with significant control on 1 April 2018 (2 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
29 July 2017 | Change of details for Mr Ajay Kumar Chaurasia as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Change of details for Mr Ajay Kumar Chaurasia as a person with significant control on 6 April 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
23 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
23 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 April 2016 | Registered office address changed from 51 a South Lambeth Road London SW8 1RH to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 51 a South Lambeth Road London SW8 1RH to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 7 April 2016 (1 page) |
26 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 February 2013 | Director's details changed for Mr Raghavendra Kumar Raghavusual on 20 January 2013 (2 pages) |
16 February 2013 | Director's details changed for Mr Raghavendra Kumar Raghavusual on 20 January 2013 (2 pages) |
16 February 2013 | Termination of appointment of Harshad Vikani as a director (1 page) |
16 February 2013 | Termination of appointment of Harshad Vikani as a director (1 page) |
5 January 2013 | Registered office address changed from 387B Lewisham High Street Lewisham London SE13 6NZ United Kingdom on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 387B Lewisham High Street Lewisham London SE13 6NZ United Kingdom on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 387B Lewisham High Street Lewisham London SE13 6NZ United Kingdom on 5 January 2013 (1 page) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|