London
E15 1GP
Director Name | Krishna Gurram |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Romford Road The Ridings Chigwell IG7 4QY |
Director Name | Mrs Roopa Adivappa |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 4 years (resigned 27 April 2018) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 10ss Stratford Office Village 4 Romford Road London E15 4EA |
Registered Address | 31 Penny Brookes Street London E15 1GP |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Krishna Gurram 50.00% Ordinary |
---|---|
50 at £1 | Roopa Adivappa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,821 |
Cash | £37,226 |
Current Liabilities | £16,406 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Registered office address changed from 10Ss Stratford Office Village 4 Romford Road London E15 4EA to 31 Penny Brookes Street London E15 1GP on 14 October 2019 (1 page) |
15 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
23 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
23 July 2018 | Change of details for Krishna Gurram as a person with significant control on 31 March 2018 (2 pages) |
30 April 2018 | Cessation of Roopa Adivappa as a person with significant control on 27 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Roopa Adivappa as a director on 27 April 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Krishna Gurram as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Krishna Gurram as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Roopa Adivappa as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Roopa Adivappa as a person with significant control on 6 April 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 March 2015 | Registered office address changed from 31 Romford Road the Ridings Chigwell IG7 4QY to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 29 March 2015 (1 page) |
29 March 2015 | Registered office address changed from 31 Romford Road the Ridings Chigwell IG7 4QY to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 29 March 2015 (1 page) |
6 December 2014 | Appointment of Mrs Roopa Adivappa as a director on 1 April 2014 (2 pages) |
6 December 2014 | Appointment of Mrs Roopa Adivappa as a director on 1 April 2014 (2 pages) |
6 December 2014 | Appointment of Mrs Roopa Adivappa as a director on 1 April 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 March 2013 | Appointment of Mr Krishna Gurram as a director (2 pages) |
28 March 2013 | Appointment of Mr Krishna Gurram as a director (2 pages) |
28 March 2013 | Termination of appointment of Krishna Gurram as a director (1 page) |
28 March 2013 | Termination of appointment of Krishna Gurram as a director (1 page) |
12 March 2013 | Incorporation (35 pages) |
12 March 2013 | Incorporation (35 pages) |