Edinburgh
EH12 5LL
Scotland
Director Name | Mr Bhaskar Marisetty Narayana |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Technologies |
Country of Residence | Scotland |
Correspondence Address | 24/8 Roseburn Maltings Edinburgh EH12 5LL Scotland |
Director Name | Mrs Harini Pasupathy |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24/8 Roseburn Maltings Edinburgh EH12 5LL Scotland |
Registered Address | 10 Woodbine Place Wanstead London E11 2RH |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Bhaskar Marisetty Narayana 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
26 July 2022 | Appointment of Mr. Bhaskar Marisetty Narayana as a director on 6 February 2022 (2 pages) |
26 July 2022 | Termination of appointment of Harini Pasupathy as a director on 26 July 2022 (1 page) |
25 July 2022 | Termination of appointment of Bhaskar Marisetty Narayana as a director on 25 July 2022 (1 page) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
26 October 2021 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
1 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
1 December 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
13 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
5 February 2018 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 10 Woodbine Place Wanstead London E11 2RH on 5 February 2018 (1 page) |
30 January 2018 | Director's details changed for Mr Bhaskar Marisetty Narayana on 26 January 2018 (2 pages) |
30 January 2018 | Change of details for Mrs Harini Pasupathy as a person with significant control on 26 January 2018 (2 pages) |
30 January 2018 | Change of details for Mr Bhaskar Marisetty Narayana as a person with significant control on 26 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Mrs Harini Pasupathy on 26 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mrs Harini Pasupathy on 26 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mr Bhaskar Marisetty Narayana on 26 January 2018 (2 pages) |
24 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
23 November 2017 | Change of details for Mr Bhaskar Marisetty Narayana as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Harini Pasupathy as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Harini Pasupathy as a director on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Harini Pasupathy as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Harini Pasupathy as a director on 23 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Bhaskar Marisetty Narayana as a person with significant control on 23 November 2017 (2 pages) |
26 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
26 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 February 2017 | Director's details changed for Mr Bhaskar Marisetty Narayana on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Bhaskar Marisetty Narayana on 3 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from Internationalhouse 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 2 February 2017 (1 page) |
2 February 2017 | Director's details changed for Mr Bhaskar Marisetty Narayana on 2 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from Internationalhouse 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 100 Queensberry Place London E12 6UW England to Internationalhouse 24 Holborn Viaduct London EC1A 2BN on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 100 Queensberry Place London E12 6UW England to Internationalhouse 24 Holborn Viaduct London EC1A 2BN on 2 February 2017 (1 page) |
2 February 2017 | Director's details changed for Mr Bhaskar Marisetty Narayana on 2 February 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
10 May 2016 | Registered office address changed from Flat 17 Tarragon Court 205-223 Green Lane Ilford Essex IG1 1XR England to 100 Queensberry Place London E12 6UW on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Flat 17 Tarragon Court 205-223 Green Lane Ilford Essex IG1 1XR England to 100 Queensberry Place London E12 6UW on 10 May 2016 (1 page) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 December 2015 | Registered office address changed from 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR England to Flat 17 Tarragon Court 205-223 Green Lane Ilford Essex IG1 1XR on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR England to Flat 17 Tarragon Court 205-223 Green Lane Ilford Essex IG1 1XR on 18 December 2015 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 June 2015 | Registered office address changed from 63 Market Square Wolverhampton WV3 0NL to 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 63 Market Square Wolverhampton WV3 0NL to 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 63 Market Square Wolverhampton WV3 0NL to 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR on 2 June 2015 (1 page) |
14 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 November 2014 | Registered office address changed from 67 Market Square Wolverhampton WV3 0NL England to 63 Market Square Wolverhampton WV3 0NL on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 67 Market Square Wolverhampton WV3 0NL England to 63 Market Square Wolverhampton WV3 0NL on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 67 Market Square Wolverhampton WV3 0NL England to 63 Market Square Wolverhampton WV3 0NL on 6 November 2014 (1 page) |
9 April 2014 | Registered office address changed from 18 Market Square Wolverhampton WV3 0NL England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 18 Market Square Wolverhampton WV3 0NL England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 18 Market Square Wolverhampton WV3 0NL England on 9 April 2014 (1 page) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|