Yiewsley
West Drayton
UB7 8AH
Director Name | Mrs Sravanti Reddipally |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 July 2014(8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 20 Gordon Road Yiewsley West Drayton UB7 8AH |
Director Name | Mr Sravan Kumar Reddy Ekambram |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 August 2020(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18, Hibiscus House High Street Feltham TW13 4GG |
Registered Address | Rourke House The Causeway Staines-Upon-Thames TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Muralidhar Deegutla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,497 |
Cash | £49,213 |
Current Liabilities | £21,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
24 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
10 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
1 November 2022 | Change of details for Mrs Sravanti Reddipally as a person with significant control on 1 November 2022 (2 pages) |
1 November 2022 | Change of details for Mr Muralidhar Deegutla as a person with significant control on 1 November 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
9 February 2021 | Termination of appointment of Sravan Kumar Reddy Ekambram as a director on 8 February 2021 (1 page) |
9 February 2021 | Cessation of Sravan Kumar Reddy Ekambram as a person with significant control on 8 February 2021 (1 page) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
20 November 2020 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Rourke House the Causeway Staines-upon-Thames TW18 3BA on 20 November 2020 (1 page) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
18 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
18 September 2020 | Statement of capital following an allotment of shares on 1 September 2019
|
18 September 2020 | Notification of Sravan Kumar Reddy Ekambram as a person with significant control on 17 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mrs Sravanti Reddipally on 3 September 2020 (2 pages) |
16 September 2020 | Change of details for Mrs Sravanti Reddipally as a person with significant control on 3 September 2020 (2 pages) |
3 September 2020 | Registered office address changed from 20 Gordon Road West Drayton UB7 8AH England to International House 24 Holborn Viaduct London EC1A 2BN on 3 September 2020 (1 page) |
20 August 2020 | Appointment of Mr Sravan Kumar Reddy Ekambram as a director on 20 August 2020 (2 pages) |
25 November 2019 | Change of details for Mr Muralidhar Deegutla as a person with significant control on 18 September 2018 (2 pages) |
22 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 November 2019 | Director's details changed for Mr Muralidhar Deegutla on 18 September 2018 (2 pages) |
9 April 2019 | Change of details for Mrs Sravanti Reddipally as a person with significant control on 5 April 2019 (2 pages) |
9 April 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Director's details changed for Mrs Sravanti Reddipally on 5 April 2019 (2 pages) |
5 April 2019 | Registered office address changed from 69 Wesley Avenue Hounslow TW3 4LT to 20 Gordon Road West Drayton UB7 8AH on 5 April 2019 (1 page) |
5 April 2019 | Registered office address changed from 20 Gordon Road West Drayton UB7 8AH England to 20 Gordon Road West Drayton UB78AH on 5 April 2019 (1 page) |
21 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Muralidhar Deegutla on 19 October 2018 (2 pages) |
22 October 2018 | Change of details for Mr Muralidhar Deegutla as a person with significant control on 19 October 2018 (2 pages) |
18 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
11 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 November 2017 | Change of details for Mr Muralidhar Deegutla as a person with significant control on 1 November 2016 (2 pages) |
6 November 2017 | Change of details for Mr Muralidhar Deegutla as a person with significant control on 1 November 2016 (2 pages) |
6 November 2017 | Notification of Sravanti Reddipally as a person with significant control on 1 November 2017 (2 pages) |
6 November 2017 | Notification of Sravanti Reddipally as a person with significant control on 1 November 2017 (2 pages) |
22 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
17 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
4 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 September 2014 | Appointment of Mrs Sravanti Reddipally as a director on 1 July 2014 (2 pages) |
3 September 2014 | Appointment of Mrs Sravanti Reddipally as a director on 1 July 2014 (2 pages) |
3 September 2014 | Appointment of Mrs Sravanti Reddipally as a director on 1 July 2014 (2 pages) |
1 November 2013 | Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ England on 1 November 2013 (1 page) |
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|