Hounslow
TW3 1PJ
Director Name | Mr Likita Thatiparthi |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 74b Edgell Road Staines-Upon-Thames TW18 2ES |
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Likita Thatiparthi 50.00% Ordinary |
---|---|
50 at £1 | Sivakumar Reddy Chintham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £14,558 |
Current Liabilities | £33,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
6 September 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
20 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
17 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Sivakumar Reddy Chintham on 23 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr Sivakumar Reddy Chintham as a person with significant control on 23 January 2018 (2 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Director's details changed for Mr Sivakumar Reddy Chintham on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Sivakumar Reddy Chintham on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Sivakumar Reddy Chintham as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Sivakumar Reddy Chintham as a person with significant control on 19 September 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Sivakumar Reddy Chintham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Sivakumar Reddy Chintham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Sivakumar Reddy Chintham on 3 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Director's details changed for Mr Sivakumar Reddy Chintham on 1 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Sivakumar Reddy Chintham on 1 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Sivakumar Reddy Chintham on 1 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 July 2014 | Director's details changed for Mr Sivakumar Reddy Chintham on 11 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Sivakumar Reddy Chintham on 11 June 2014 (2 pages) |
9 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
9 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
17 April 2014 | Termination of appointment of Likita Thatiparthi as a director (1 page) |
17 April 2014 | Termination of appointment of Likita Thatiparthi as a director (1 page) |
31 July 2013 | Incorporation (25 pages) |
31 July 2013 | Incorporation (25 pages) |