Ruislip
HA4 9DR
Director Name | Mrs Shylaja Chintaphanti |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(6 years after company formation) |
Appointment Duration | 7 months (resigned 31 August 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Whitchurch Gardens Edgware HA8 6PD |
Registered Address | Spaces Charter Place Uxbridge UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Srinivas Lingampally 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 | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
26 September 2023 | Registered office address changed from 94 Whitby Road Ruislip HA4 9DR England to Spaces Charter Place Uxbridge UB8 1JG on 26 September 2023 (1 page) |
4 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 October 2021 | Termination of appointment of Shylaja Chintaphanti as a director on 31 August 2021 (1 page) |
14 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
14 February 2021 | Appointment of Mrs Shylaja Chintaphanti as a director on 1 February 2021 (2 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
31 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
8 August 2018 | Change of details for Mr Srinivas Lingampally as a person with significant control on 30 April 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Srinivas Lingampally on 30 April 2018 (2 pages) |
8 August 2018 | Change of details for Prathima Ksheerasagar as a person with significant control on 30 April 2018 (2 pages) |
8 August 2018 | Registered office address changed from 18 the Broadway Wealdstone Harrow HA3 7EH England to 94 Whitby Road Ruislip HA4 9DR on 8 August 2018 (1 page) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 July 2017 | Change of details for Mr Srinivas Lingampally as a person with significant control on 4 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Srinivas Lingampally on 4 June 2017 (2 pages) |
4 July 2017 | Change of details for Mr Srinivas Lingampally as a person with significant control on 4 June 2017 (2 pages) |
4 July 2017 | Registered office address changed from 7 Whitchurch Lane Edgware HA8 6QD England to 18 the Broadway Wealdstone Harrow HA3 7EH on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Mr Srinivas Lingampally on 4 June 2017 (2 pages) |
4 July 2017 | Registered office address changed from 7 Whitchurch Lane Edgware HA8 6QD England to 18 the Broadway Wealdstone Harrow HA3 7EH on 4 July 2017 (1 page) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
28 November 2016 | Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 7 Whitchurch Lane Edgware HA8 6QD on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 7 Whitchurch Lane Edgware HA8 6QD on 28 November 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 January 2016 | Registered office address changed from 7 Phillips Court Whitchurch Lane Edgware HA8 6QD England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 7 Phillips Court Whitchurch Lane Edgware HA8 6QD England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 14 January 2016 (1 page) |
7 July 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
7 July 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|