Inwood Road
Hounslow
TW3 1XJ
Registered Address | Suit 4 Able House 117a Inwood Road Hounslow TW3 1XJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
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 | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
16 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
24 January 2020 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
9 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 August 2018 | Registered office address changed from 8 Edward Way Ashford TW15 3AY England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 August 2018 (1 page) |
3 April 2018 | Registered office address changed from 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY England to 8 Edward Way Ashford TW15 3AY on 3 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Lingamurty Raju Balla on 6 June 2015 (2 pages) |
19 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Lingamurty Raju Balla on 6 June 2015 (2 pages) |
19 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 November 2015 | Registered office address changed from 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY England to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Unit 14 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY England to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY England to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Unit 14 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY England to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page) |
19 August 2015 | Director's details changed for Mr Linga Murty Raju Balla on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Linga Murty Raju Balla on 19 August 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Linga Murty Raju Balla on 1 April 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Linga Murty Raju Balla on 1 April 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Linga Murty Raju Balla on 1 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|