Whitton
Hounslow
TW4 5LA
Registered Address | 29 Shelburne Drive Whitton Hounslow TW4 5LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
5 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
6 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 October 2016 | Registered office address changed from Flat 530 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1nd England to 29 Shelburne Drive Whitton Hounslow TW4 5LA on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Flat 530 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1nd England to 29 Shelburne Drive Whitton Hounslow TW4 5LA on 25 October 2016 (1 page) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 August 2015 | Registered office address changed from 68 Myrtle Road Hounslow TW3 1QD to Flat 530 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1nd on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 68 Myrtle Road Hounslow TW3 1QD to Flat 530 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1nd on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 68 Myrtle Road Hounslow TW3 1QD to Flat 530 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1nd on 4 August 2015 (1 page) |
3 August 2015 | Director's details changed for Mr Dilip Thallam Sridhar on 1 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Dilip Thallam Sridhar on 1 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Dilip Thallam Sridhar on 1 July 2015 (2 pages) |
18 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
10 March 2015 | Registered office address changed from 2 Worton Way Hounslow TW3 1PN to 68 Myrtle Road Hounslow TW3 1QD on 10 March 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Dilip Thallam Sridhar on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from 2 Worton Way Hounslow TW3 1PN to 68 Myrtle Road Hounslow TW3 1QD on 10 March 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Dilip Thallam Sridhar on 10 March 2015 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 November 2014 | Registered office address changed from 2 Worton Way Hounslow TW3 1PN to 2 Worton Way Hounslow TW3 1PN on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 2 Worton Way Hounslow TW3 1PN to 2 Worton Way Hounslow TW3 1PN on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 2 Worton Way Hounslow TW3 1PN to 2 Worton Way Hounslow TW3 1PN on 6 November 2014 (2 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Registered office address changed from 34-48 Vyner Street London E2 9DQ England to 2 Worton Way Hounslow TW3 1PN on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from 34-48 Vyner Street London E2 9DQ England to 2 Worton Way Hounslow TW3 1PN on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Incorporation Statement of capital on 2013-04-02
|
2 April 2013 | Incorporation Statement of capital on 2013-04-02
|