Dartford
Kent
DA1 5TN
Registered Address | 8 Riverside Wharf Dartford DA1 5TN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
10 at £1 | Kosoor Nagaraju Vivekenanda Raju 90.91% Ordinary |
---|---|
1 at £1 | Sowmya Prabhu 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £34,189 |
Cash | £68,960 |
Current Liabilities | £34,771 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
26 May 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 March 2017 | Registered office address changed from 8 Riverside Wharf Dartford Kent England to 8 Riverside Wharf Dartford DA1 5TN on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 8 Riverside Wharf Dartford Kent England to 8 Riverside Wharf Dartford DA1 5TN on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 July 2016 | Registered office address changed from 8 Riverside Wharf Dartford Kent DA1 5TN England to 8 Riverside Wharf Dartford Kent on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 8 Riverside Wharf Dartford Kent DA1 5TN England to 8 Riverside Wharf Dartford Kent on 14 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mr Vivekananda Raju Kosoor Nagaraju on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Vivekananda Raju Kosoor Nagaraju on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 16 Sefton Court Jersey Road Hounslow TW3 4BG England to 8 Riverside Wharf Dartford Kent DA1 5TN on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 16 Sefton Court Jersey Road Hounslow TW3 4BG England to 8 Riverside Wharf Dartford Kent DA1 5TN on 13 July 2016 (1 page) |
29 February 2016 | Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 8 July 2014 (3 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 8 July 2014 (3 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 26 February 2016 (2 pages) |
26 February 2016 | Registered office address changed from 16 Sefton Road Jersey Road Hounslow TW3 4BG to 16 Sefton Court Jersey Road Hounslow TW3 4BG on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 16 Sefton Road Jersey Road Hounslow TW3 4BG to 16 Sefton Court Jersey Road Hounslow TW3 4BG on 26 February 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 22 September 2014 (2 pages) |
22 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 22 September 2014 (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
22 September 2014 | Registered office address changed from 24 Sefton Court Jersey Road Hounslow TW34BG United Kingdom to 16 Sefton Road Jersey Road Hounslow TW3 4BG on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 24 Sefton Court Jersey Road Hounslow TW34BG United Kingdom to 16 Sefton Road Jersey Road Hounslow TW3 4BG on 22 September 2014 (1 page) |
9 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
8 July 2014 | Incorporation
|
8 July 2014 | Incorporation
|
8 July 2014 | Incorporation
|