Hounslow
TW3 4BG
Director Name | Mrs Srivalli Tirumala |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sefton Court Jersey Road Hounslow TW3 4BG |
Director Name | Mr Vedavyas Tirumala |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 49 Sefton Court Jersey Road Hounslow Middlesex TW3 4BG |
Director Name | Mrs Meghana Pothapragada |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Kensington Close Lower Earley Reading RG6 4EY |
Director Name | Mrs Ranjita Tulshan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Drome Path Winnersh Wokingham Berkshire RG41 5HB |
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 |
40 at £1 | Ranjita Tulshan 40.00% Ordinary |
---|---|
30 at £1 | Meghana Pothapragada 30.00% Ordinary |
30 at £1 | Srivalli Tirumala 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,081 |
Cash | £49,379 |
Current Liabilities | £33,303 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
12 June 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
29 April 2022 | Director's details changed for Mr. Vedavyas Tirumala on 28 April 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
29 April 2022 | Director's details changed for Mrs Srivalli Tirumala on 28 April 2022 (2 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
31 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 June 2019 | Termination of appointment of Meghana Pothapragada as a director on 6 April 2018 (1 page) |
4 June 2019 | Termination of appointment of Ranjita Tulshan as a director on 6 April 2018 (1 page) |
26 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
7 April 2018 | Appointment of Mr. Vedavyas Tirumala as a director on 6 April 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
15 March 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
8 February 2016 | Appointment of Mrs Srivalli Tirumala as a director on 20 February 2013 (2 pages) |
8 February 2016 | Appointment of Mrs Srivalli Tirumala as a director on 20 February 2013 (2 pages) |
15 January 2016 | Appointment of Mrs. Meghana Pothapragada as a director (2 pages) |
15 January 2016 | Appointment of Mrs Ranjita Tulshan as a director (2 pages) |
15 January 2016 | Appointment of Mrs. Meghana Pothapragada as a director (2 pages) |
15 January 2016 | Appointment of Mrs Ranjita Tulshan as a director (2 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Vedavyas Tirumala as a director on 14 January 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Srivalli Tirumala as a director on 14 January 2016 (1 page) |
14 January 2016 | Appointment of Mrs Meghana Pothapragada as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Ranjita Tulshan as a director on 14 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Vedavyas Tirumala as a director on 14 January 2016 (1 page) |
14 January 2016 | Appointment of Mrs Meghana Pothapragada as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Ranjita Tulshan as a director on 14 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Srivalli Tirumala as a director on 14 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 49 Sefton Court Jersey Road Hounslow Middlesex TW3 4BG to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 49 Sefton Court Jersey Road Hounslow Middlesex TW3 4BG to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 January 2016 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|