Cheam
Sutton
Surrey
SM1 2DN
Director Name | Ms Mahesh Boovanahalli |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 32 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
Director Name | Mr Mahesh Boovanahalli |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ii Floor Management Suite Amba House 15, College Road Harrow Middlesex HA1 1BA |
Registered Address | 32 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1000 | Krithica Mahesh 50.00% Ordinary |
---|---|
1 at £1000 | Mahesh Boovanahalli Krishnegowda 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,171 |
Cash | £3,134 |
Current Liabilities | £963 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
10 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
30 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (3 pages) |
22 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 April 2017 | Director's details changed for Ms Krithica Mahesh on 1 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 April 2017 | Director's details changed for Ms Krithica Mahesh on 1 April 2017 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 April 2016 | Registered office address changed from Ii Floor Management Suite, Amba House 15, College Road, Harrow Middlesex HA1 1BA to 32 Quarry Park Road Cheam Sutton Surrey SM1 2DN on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Ii Floor Management Suite, Amba House 15, College Road, Harrow Middlesex HA1 1BA to 32 Quarry Park Road Cheam Sutton Surrey SM1 2DN on 4 April 2016 (1 page) |
4 April 2016 | Director's details changed for Ms Krithica Mahesh on 1 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Ms Krithica Mahesh on 1 April 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Registered office address changed from 15 Ii Floor Management Suite Amba House 15, College Road Harrow Middlesex HA1 1BA to Ii Floor Management Suite, Amba House 15, College Road, Harrow Middlesex HA1 1BA on 1 May 2015 (1 page) |
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Registered office address changed from 15 Ii Floor Management Suite Amba House 15, College Road Harrow Middlesex HA1 1BA to Ii Floor Management Suite, Amba House 15, College Road, Harrow Middlesex HA1 1BA on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 15 Ii Floor Management Suite Amba House 15, College Road Harrow Middlesex HA1 1BA to Ii Floor Management Suite, Amba House 15, College Road, Harrow Middlesex HA1 1BA on 1 May 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 May 2014 | Director's details changed for Mr Mahesh Boovanahalli on 1 May 2014 (2 pages) |
1 May 2014 | Appointment of Ms Krithica Mahesh as a director (2 pages) |
1 May 2014 | Appointment of Ms Krithica Mahesh as a director (2 pages) |
1 May 2014 | Termination of appointment of Mahesh Boovanahalli as a director (1 page) |
1 May 2014 | Director's details changed for Mr Mahesh Boovanahalli on 1 May 2014 (2 pages) |
1 May 2014 | Termination of appointment of Mahesh Boovanahalli as a director (1 page) |
1 May 2014 | Director's details changed for Mr Mahesh Boovanahalli on 1 May 2014 (2 pages) |
24 January 2014 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA England on 24 January 2014 (1 page) |
4 July 2013 | Director's details changed for Mr Mahesh Boovanahalli on 21 June 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Mahesh Boovanahalli on 21 June 2013 (3 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
17 June 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 June 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
31 May 2013 | Director's details changed (2 pages) |
31 May 2013 | Director's details changed (2 pages) |
30 May 2013 | Director's details changed for Mahesh Boovanahalli on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mahesh Boovanahalli on 30 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from Evans House 107 Marsh Road Marsh Road Pinner Yes HA5 5PA United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Evans House 107 Marsh Road Marsh Road Pinner Yes HA5 5PA United Kingdom on 13 May 2013 (1 page) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|