Hounslow
TW3 1PL
Director Name | Mr Vinod Bhandari |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Aravind Veggalam |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 June 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Miss Vani Duddella |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2015) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Website | www.arvisat.com/ |
---|---|
Telephone | 0800 6891786 |
Telephone region | Freephone |
Registered Address | 28 Richens Close Hounslow TW3 1PL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
100 at £1 | Sathya Chilumula 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
21 October 2022 | Registered office address changed from Capital Office, Kemp House 152-160, City Road London EC1V 2NX England to 28 Richens Close Hounslow TW3 1PL on 21 October 2022 (1 page) |
21 October 2022 | Director's details changed for Mr Sathya Murthy Chilumula on 21 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Sathya Murthy Chilumula on 21 October 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
9 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
30 November 2020 | Director's details changed for Mr Sathya Murthy Chilumula on 29 November 2020 (2 pages) |
30 November 2020 | Change of details for Sathya Murthy Chilumula as a person with significant control on 29 November 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Registered office address changed from 152-160, Capital Office, Kemp House City Road London EC1V 2NX England to Capital Office, Kemp House 152-160, City Road London EC1V 2NX on 29 March 2019 (1 page) |
29 March 2019 | Registered office address changed from 28 Spring Grove Crescent Hounslow TW3 4DB United Kingdom to 152-160, Capital Office, Kemp House City Road London EC1V 2NX on 29 March 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 November 2017 | Confirmation statement made on 19 October 2017 with updates (3 pages) |
25 November 2017 | Confirmation statement made on 19 October 2017 with updates (3 pages) |
23 October 2017 | Director's details changed for Mr Sathya Murthy Chilumula on 28 September 2017 (2 pages) |
23 October 2017 | Registered office address changed from 68 Myrtle Road Hounslow Middlesex TW3 1QD United Kingdom to 28 Spring Grove Crescent Hounslow TW3 4DB on 23 October 2017 (1 page) |
23 October 2017 | Director's details changed for Mr Sathya Murthy Chilumula on 28 September 2017 (2 pages) |
23 October 2017 | Registered office address changed from 68 Myrtle Road Hounslow Middlesex TW3 1QD United Kingdom to 28 Spring Grove Crescent Hounslow TW3 4DB on 23 October 2017 (1 page) |
29 September 2017 | Change of details for Sathya Murthy Chilumula as a person with significant control on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Sathya Murthy Chilumula on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Sathya Murthy Chilumula on 28 September 2017 (2 pages) |
29 September 2017 | Change of details for Sathya Murthy Chilumula as a person with significant control on 28 September 2017 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 February 2017 | Confirmation statement made on 19 October 2016 with updates (60 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 February 2017 | Administrative restoration application (3 pages) |
14 February 2017 | Administrative restoration application (3 pages) |
14 February 2017 | Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 68 Myrtle Road Hounslow Middlesex TW3 1QD on 14 February 2017 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 February 2017 | Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 68 Myrtle Road Hounslow Middlesex TW3 1QD on 14 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 19 October 2016 with updates (60 pages) |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Termination of appointment of Vani Duddella as a director on 14 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Vani Duddella as a director on 14 September 2015 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 August 2015 | Director's details changed for Mr Sathya Murthy Chilumula on 4 June 2015 (2 pages) |
24 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Sathya Murthy Chilumula on 4 June 2015 (2 pages) |
24 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Sathya Murthy Chilumula on 4 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Aravind Veggalam as a director on 4 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Aravind Veggalam as a director on 4 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Aravind Veggalam as a director on 4 June 2015 (2 pages) |
15 July 2014 | Appointment of Mr Sathya Murthy Chilumula as a director on 2 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Sathya Murthy Chilumula as a director on 2 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Sathya Murthy Chilumula as a director on 2 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Aravind Veggalam as a director on 2 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Aravind Veggalam as a director on 2 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Aravind Veggalam as a director on 2 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Vinod Bhandari as a director (1 page) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Vinod Bhandari as a director (1 page) |
10 June 2014 | Appointment of Miss Vani Duddella as a director (2 pages) |
10 June 2014 | Registered office address changed from 3 Firs Close Mitcham Surrey CR4 1AX United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Company name changed chemreach services LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Company name changed chemreach services LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Appointment of Miss Vani Duddella as a director (2 pages) |
10 June 2014 | Registered office address changed from 3 Firs Close Mitcham Surrey CR4 1AX United Kingdom on 10 June 2014 (1 page) |
17 March 2014 | Incorporation
|
17 March 2014 | Incorporation
|