Hounslow
TW3 3PT
Registered Address | 112 Grove Road Hounslow TW3 3PT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £0.0002 | Harini Daddalla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,590 |
Cash | £19,814 |
Current Liabilities | £14,702 |
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 | 5 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
13 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 July 2017 | Registered office address changed from 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ England to 112 Grove Road Hounslow TW3 3PT on 6 July 2017 (1 page) |
6 July 2017 | Director's details changed for Miss Harini Daddalla on 5 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Miss Harini Daddalla on 5 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ England to 112 Grove Road Hounslow TW3 3PT on 6 July 2017 (1 page) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 April 2016 | Register inspection address has been changed to 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ (1 page) |
21 April 2016 | Director's details changed for Miss Harini Daddalla on 17 March 2016 (2 pages) |
21 April 2016 | Registered office address changed from Flat 5 Charleston House Peel Street Nottingham NG1 4GN England to 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Miss Harini Daddalla on 17 March 2016 (2 pages) |
21 April 2016 | Registered office address changed from Flat 5 Charleston House Peel Street Nottingham NG1 4GN England to 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ on 21 April 2016 (1 page) |
21 April 2016 | Register inspection address has been changed to 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ (1 page) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 September 2015 | Registered office address changed from 2 Tilton Court 2a Fairfield Road Uxbridge Middlesex UB8 1DB to Flat 5 Charleston House Peel Street Nottingham NG1 4GN on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 2 Tilton Court 2a Fairfield Road Uxbridge Middlesex UB8 1DB to Flat 5 Charleston House Peel Street Nottingham NG1 4GN on 23 September 2015 (1 page) |
29 April 2015 | Director's details changed for Harini Daddalla on 1 January 2015 (2 pages) |
29 April 2015 | Director's details changed for Harini Daddalla on 1 January 2015 (2 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Harini Daddalla on 1 January 2015 (2 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 November 2014 | Registered office address changed from Flat 8, Fresh Ford House 181-183 Lower Addiscombe Road Croydon CR0 6PZ to 2 Tilton Court 2a Fairfield Road Uxbridge Middlesex UB8 1DB on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Flat 8, Fresh Ford House 181-183 Lower Addiscombe Road Croydon CR0 6PZ to 2 Tilton Court 2a Fairfield Road Uxbridge Middlesex UB8 1DB on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Flat 8, Fresh Ford House 181-183 Lower Addiscombe Road Croydon CR0 6PZ to 2 Tilton Court 2a Fairfield Road Uxbridge Middlesex UB8 1DB on 3 November 2014 (1 page) |
5 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 May 2014 | Director's details changed for Harini Daddalla on 6 April 2013 (2 pages) |
21 May 2014 | Registered office address changed from 86 Kenavon Drive the Meridian Reading RG1 3DP United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Director's details changed for Harini Daddalla on 6 April 2013 (2 pages) |
21 May 2014 | Registered office address changed from 86 Kenavon Drive the Meridian Reading RG1 3DP United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Director's details changed for Harini Daddalla on 6 April 2013 (2 pages) |
5 April 2013 | Incorporation
|
5 April 2013 | Incorporation
|