27-37 Station Road
Hayes
UB3 4DX
Director Name | Vinay Kumar Akula |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Software |
Country of Residence | England |
Correspondence Address | 32 Whitton Road Hounslow TW3 2DA |
Director Name | Mrs Manaswini Puppala |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Brabazon Road Hounslow TW5 9LS |
Director Name | Mrs Supraja Dommata |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Brabazon Road Hounslow TW5 9LS |
Website | akulasolutionslimited.com |
---|---|
Telephone | 07 799101760 |
Telephone region | Mobile |
Registered Address | Office No-23 The Winning Box, Aquis House 27-37 Station Road Hayes UB3 4DX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
10 at £1 | Vinay Kumar Akula 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2 |
Cash | £3 |
Current Liabilities | £6,275 |
Latest Accounts | 19 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 19 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 19 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
29 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 19 December 2022 (4 pages) |
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 19 December 2021 (3 pages) |
29 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
19 September 2021 | Micro company accounts made up to 19 December 2020 (3 pages) |
10 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 19 December 2019 (4 pages) |
17 February 2020 | Registered office address changed from 2a Brabazon Road Hounslow TW5 9LS United Kingdom to Office No-23 the Winning Box, Aquis House 27-37 Station Road Hayes UB3 4DX on 17 February 2020 (1 page) |
10 January 2020 | Notification of Vijaya Bhaskar Reddy Dommata as a person with significant control on 20 December 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
10 January 2020 | Termination of appointment of Supraja Dommata as a director on 20 December 2019 (1 page) |
10 January 2020 | Appointment of Mr Vijaya Bhaskar Reddy Dommata as a director on 20 December 2019 (2 pages) |
10 January 2020 | Cessation of Supraja Dommata as a person with significant control on 20 December 2019 (1 page) |
28 December 2018 | Registered office address changed from 43 Thorndike Slough SL2 1SR England to 2a Brabazon Road Hounslow TW5 9LS on 28 December 2018 (1 page) |
28 December 2018 | Termination of appointment of Manaswini Puppala as a director on 20 December 2018 (1 page) |
28 December 2018 | Cessation of Manaswini Puppala as a person with significant control on 20 December 2018 (1 page) |
28 December 2018 | Appointment of Mrs Supraja Dommata as a director on 20 December 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
28 December 2018 | Notification of Supraja Dommata as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2019 to 19 December 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 19 December 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 June 2017 | Registered office address changed from 129a Kingsley Road Hounslow TW3 4AJ England to 43 Thorndike Slough SL2 1SR on 8 June 2017 (1 page) |
8 June 2017 | Director's details changed for Mrs Manaswini Puppala on 7 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mrs Manaswini Puppala on 7 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from 129a Kingsley Road Hounslow TW3 4AJ England to 43 Thorndike Slough SL2 1SR on 8 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Appointment of Mrs Manaswini Puppala as a director on 1 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Vinay Kumar Akula as a director on 1 June 2016 (1 page) |
3 June 2016 | Appointment of Mrs Manaswini Puppala as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Vinay Kumar Akula as a director on 1 June 2016 (1 page) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Registered office address changed from 32 Whitton Road Hounslow TW3 2DA to 129a Kingsley Road Hounslow TW3 4AJ on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 32 Whitton Road Hounslow TW3 2DA to 129a Kingsley Road Hounslow TW3 4AJ on 17 August 2015 (1 page) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
19 March 2013 | Incorporation (29 pages) |
19 March 2013 | Incorporation (29 pages) |