566 Chiswick High Road
London
W4 5YA
Secretary Name | Mr Sridip Khatua |
---|---|
Status | Current |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr Murali Krishna Potnuru |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 April 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2014) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2b Nichol Road Basildon SS15 5PY |
Website | www.base10consultancyservices.com |
---|
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 10 other UK companies use this postal address |
1 at £1 | Sridip Khatua 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,236 |
Cash | £2,789 |
Current Liabilities | £2,580 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
11 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
14 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
13 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Change of details for Mr Sridip Khatua as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Sridip Khatua as a person with significant control on 19 September 2017 (2 pages) |
23 August 2017 | Secretary's details changed for Mr Sridip Khatua on 23 August 2017 (1 page) |
23 August 2017 | Secretary's details changed for Mr Sridip Khatua on 23 August 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 February 2016 | Registered office address changed from 102 Metcalfe Court John Harrison Way London SE10 0BZ to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 102 Metcalfe Court John Harrison Way London SE10 0BZ to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 16 February 2016 (1 page) |
9 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 September 2014 | Termination of appointment of Murali Krishna Potnuru as a director on 31 July 2014 (1 page) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Termination of appointment of Murali Krishna Potnuru as a director on 31 July 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Sridip Khatua on 1 April 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Mr Sridip Khatua on 1 April 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Sridip Khatua on 1 April 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Sridip Khatua on 1 April 2014 (2 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Secretary's details changed for Mr Sridip Khatua on 1 April 2014 (1 page) |
12 September 2014 | Secretary's details changed for Mr Sridip Khatua on 1 April 2014 (1 page) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
11 September 2014 | Termination of appointment of Murali Krishna Potnuru as a director on 31 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Murali Krishna Potnuru as a director on 31 July 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 June 2014 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 June 2014 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
19 March 2014 | Registered office address changed from C/O Mr Sridip Khatua 22 Gilbert Close London SE18 4PT United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from C/O Mr Sridip Khatua 22 Gilbert Close London SE18 4PT United Kingdom on 19 March 2014 (1 page) |
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
1 May 2013 | Appointment of Mr Murali Krishna Potnuru as a director (2 pages) |
1 May 2013 | Appointment of Mr Murali Krishna Potnuru as a director (2 pages) |
6 September 2012 | Incorporation (21 pages) |
6 September 2012 | Incorporation (21 pages) |