Reading
RG1 6FL
Director Name | Mrs Sravanthi Kancha |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Coley Avenue Reading RG1 6FL |
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 |
100 at £1 | Nagaraj Kuruba 50.00% Ordinary |
---|---|
100 at £1 | Sravanthi Kancha 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £26,579 |
Current Liabilities | £26,379 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
12 February 2019 | Director's details changed for Mr Nagaraj Kuruba on 12 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
24 August 2018 | Director's details changed for Mrs Sravanthi Kancha on 10 July 2018 (2 pages) |
24 August 2018 | Change of details for Mr Nagaraj Kuruba as a person with significant control on 10 July 2018 (2 pages) |
24 August 2018 | Director's details changed for Mr Nagaraj Kuruba on 10 July 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 May 2016 | Appointment of Mrs Sravanthi Kancha as a director on 6 April 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Sravanthi Kancha as a director on 6 April 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|