Ilford
Essex
IG1 3AD
Registered Address | 47 York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
18 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
20 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
19 October 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
19 October 2020 | Director's details changed for Mr Srinivasa Rao Gadesula on 20 January 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Srinivasa Rao Gadesula on 20 January 2020 (2 pages) |
19 October 2020 | Change of details for Mr Srinivasa Rao Gadesula as a person with significant control on 20 January 2020 (2 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
7 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mr Srinivasa Rao Gadesula as a person with significant control on 29 April 2017 (2 pages) |
18 July 2017 | Change of details for Mr Srinivasa Rao Gadesula as a person with significant control on 29 April 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Srinivasa Rao Gadesula on 16 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Srinivasa Rao Gadesula on 16 June 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
3 June 2016 | Registered office address changed from 8 Neave Rose Court 103-105 Mawney Road Romford RM7 7JA to 47 York Road Ilford Essex IG1 3AD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 8 Neave Rose Court 103-105 Mawney Road Romford RM7 7JA to 47 York Road Ilford Essex IG1 3AD on 3 June 2016 (1 page) |
2 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
2 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Director's details changed for Mr Srinivasa Rao Gadesula on 16 February 2015 (2 pages) |
5 September 2015 | Director's details changed for Mr Srinivasa Rao Gadesula on 16 February 2015 (2 pages) |
5 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
9 April 2015 | Registered office address changed from 238a Browning Road Browning Road Manor Park E12 6NU England to 8 Neave Rose Court 103-105 Mawney Road Romford RM7 7JA on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 238a Browning Road Browning Road Manor Park E12 6NU England to 8 Neave Rose Court 103-105 Mawney Road Romford RM7 7JA on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 238a Browning Road Browning Road Manor Park E12 6NU England to 8 Neave Rose Court 103-105 Mawney Road Romford RM7 7JA on 9 April 2015 (1 page) |
15 July 2014 | Director's details changed for Mr Srinivasa Rao Gadesula on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Srinivasa Rao Gadesula on 14 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Srinivasa Rao Gadesula on 14 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Srinivasa Rao Gadesula on 15 July 2014 (2 pages) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|