Ruddington Lane
Nottingham
NG11 7EP
Director Name | Mrs Kushboo Kumar |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP |
Registered Address | 482 Lady Margaret Road Southall UB1 2NW |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Kushboo Kumar 50.00% Ordinary |
---|---|
50 at £1 | Pancham Prakash Agrawal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31 |
Cash | £22,520 |
Current Liabilities | £22,835 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
2 March 2018 | Delivered on: 9 March 2018 Persons entitled: Buckinghamshire Building Society Classification: A registered charge Particulars: 13 st annes avenue. Stanwell. TW19 7RJ. Outstanding |
---|---|
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 29 rowlands way, ashford, middlesex, TW15 1RX. Outstanding |
19 June 2023 | Company name changed khushi information security services LIMITED\certificate issued on 19/06/23
|
---|---|
24 April 2023 | Director's details changed for Mr Pancham Prakash Agrawal on 24 April 2023 (2 pages) |
24 April 2023 | Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to 482 Lady Margaret Road Southall UB1 2NW on 24 April 2023 (1 page) |
13 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
27 June 2022 | Director's details changed for Mrs Kushboo Kumar on 27 June 2022 (2 pages) |
27 June 2022 | Change of details for Mrs Kushboo Kumar as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Change of details for Mr Pancham Prakash Agrawal as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Pancham Prakash Agrawal on 27 June 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 May 2020 | Notification of Kushboo Kumar as a person with significant control on 28 May 2020 (2 pages) |
26 May 2020 | Change of details for Mr Pancham Prakash Agrawal as a person with significant control on 26 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 2 April 2020 with updates (3 pages) |
25 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
15 January 2020 | Amended micro company accounts made up to 31 March 2019 (3 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
8 January 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
9 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
9 March 2018 | Registration of charge 085673660003, created on 2 March 2018 (4 pages) |
13 November 2017 | Change of details for Mr Pancham Prakash Agrawal as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 27 Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF England to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 27 Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF England to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 13 November 2017 (1 page) |
13 November 2017 | Change of details for Mr Pancham Prakash Agrawal as a person with significant control on 13 November 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
23 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
5 January 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
15 April 2016 | Registration of charge 085673660001, created on 31 March 2016 (6 pages) |
15 April 2016 | Registration of charge 085673660001, created on 31 March 2016 (6 pages) |
15 April 2016 | Registration of charge 085673660002, created on 31 March 2016 (9 pages) |
15 April 2016 | Registration of charge 085673660002, created on 31 March 2016 (9 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 July 2015 | Registered office address changed from 1 Dennis Close Ashford Middlesex TW15 1SW to 27 Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 1 Dennis Close Ashford Middlesex TW15 1SW to 27 Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF on 30 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 27 Ashridge Way Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF England to 1 Dennis Close Ashford Middlesex TW15 1SW on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 27 Ashridge Way Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF England to 1 Dennis Close Ashford Middlesex TW15 1SW on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 January 2015 | Registered office address changed from 1 Dennis Close Ashford TW15 1SW to 27 Ashridge Way Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF on 16 January 2015 (1 page) |
16 January 2015 | Director's details changed for Mr Pancham Prakash Agrawal on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mrs Kushboo Kumar on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mrs Kushboo Kumar on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Pancham Prakash Agrawal on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 1 Dennis Close Ashford TW15 1SW to 27 Ashridge Way Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF on 16 January 2015 (1 page) |
13 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|