Worcester Park
KT4 8BA
Registered Address | Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (4 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Director's details changed for Mr Ranjith Kumar Gummadi on 27 April 2023 (2 pages) |
27 April 2023 | Change of details for Mr Ranjith Kumar Gummadi as a person with significant control on 27 April 2023 (2 pages) |
13 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
21 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
9 November 2021 | Change of details for Mr Ranjith Kumar Gummadi as a person with significant control on 8 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Ranjith Kumar Gummadi on 8 November 2021 (2 pages) |
9 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
20 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
9 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
29 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
10 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
9 August 2019 | Director's details changed for Mr Ranjith Kumar Gummadi on 9 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
9 August 2019 | Change of details for Mr Ranjith Kumar Gummadi as a person with significant control on 9 August 2019 (2 pages) |
11 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Mr Ranjith Kumar Gummadi as a person with significant control on 6 April 2017 (2 pages) |
31 July 2017 | Change of details for Mr Ranjith Kumar Gummadi as a person with significant control on 6 April 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Ranjith Kumar Gummadi on 18 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Ranjith Kumar Gummadi on 18 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
16 July 2016 | Director's details changed for Mr Ranjith Kumar Gummadi on 16 July 2016 (2 pages) |
16 July 2016 | Director's details changed for Mr Ranjith Kumar Gummadi on 16 July 2016 (2 pages) |
16 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 February 2015 | Director's details changed for Mr Ranjith Kumar Gummadi on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Ranjith Kumar Gummadi on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from 3 Office Gold, Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 3 Office Gold, Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 27 February 2015 (1 page) |
30 December 2014 | Registered office address changed from 89 Martindale Road Hounslow West TW4 7EZ to 3 Office Gold, Chiswick Park 566 Chiswick High Road London W4 5YA on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 89 Martindale Road Hounslow West TW4 7EZ to 3 Office Gold, Chiswick Park 566 Chiswick High Road London W4 5YA on 30 December 2014 (1 page) |
31 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
31 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 April 2014 | Incorporation
|
24 April 2014 | Incorporation
|