Epsom
Surrey
KT19 8TB
Director Name | Mr Prasad Chandrasekaran |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 11 Marston Epsom Surrey KT19 8TB |
Director Name | Mr Prasad Chandrasekaran |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blackthrone Court Staines Road West Ashford Middlesex TW15 1PZ |
Director Name | Mrs Dhanya Prasad |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 August 2014) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 18 Brainton Avenue Feltham Middlesex TW14 0AY |
Registered Address | 89 The Ridgway Sutton SM2 5JU |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
100 at £1 | Prasad Chandrasekaran & Dhanya Prasad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410 |
Cash | £12,651 |
Current Liabilities | £16,172 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
4 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
14 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
23 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 September 2018 | Change of details for Mr Prasad Chandrasekaran as a person with significant control on 14 September 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 January 2016 | Registered office address changed from 11 Marston Marston Epsom Surrey KT19 8TB England to 11 Marston Epsom Surrey KT19 8TB on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 11 Marston Marston Epsom Surrey KT19 8TB England to 11 Marston Epsom Surrey KT19 8TB on 12 January 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 September 2015 | Registered office address changed from 18 Brainton Avenue Feltham Middlesex TW14 0AY to 11 Marston Marston Epsom Surrey KT19 8TB on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 18 Brainton Avenue Feltham Middlesex TW14 0AY to 11 Marston Marston Epsom Surrey KT19 8TB on 15 September 2015 (1 page) |
15 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
19 August 2014 | Registered office address changed from 7 Blackthrone Court Staines Road West Ashford Middlesex TW15 1PZ United Kingdom to 18 Brainton Avenue Feltham Middlesex TW14 0AY on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 7 Blackthrone Court Staines Road West Ashford Middlesex TW15 1PZ United Kingdom to 18 Brainton Avenue Feltham Middlesex TW14 0AY on 19 August 2014 (1 page) |
19 August 2014 | Appointment of Mrs Dhanya Prasad as a secretary on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Prasad Chandrasekaran as a director on 19 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Dhanya Prasad as a director on 18 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Prasad Chandrasekaran as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Dhanya Prasad as a secretary on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Dhanya Prasad as a director on 18 August 2014 (1 page) |
16 April 2014 | Appointment of Mrs Dhanya Prasad as a director (2 pages) |
16 April 2014 | Appointment of Mrs Dhanya Prasad as a director (2 pages) |
16 April 2014 | Termination of appointment of Prasad Chandrasekaran as a director (1 page) |
16 April 2014 | Termination of appointment of Prasad Chandrasekaran as a director (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|