Harrow
Middlesex
HA1 1BA
Director Name | Ramya Priyadarsini Chandrashekaran |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bracewood Gardens Croydon CR0 5JL |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
21 October 2019 | Change of details for Mr Vijayakumar Masilamani as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Vijayakumar Masilamani on 21 October 2019 (2 pages) |
21 October 2019 | Registered office address changed from 16 Bracewood Gardens Croydon CR0 5JL England to 6 Manor Way South Croydon CR2 7BQ on 21 October 2019 (1 page) |
21 October 2019 | Change of details for Ramya Priyadarsini Chandra Shekaran as a person with significant control on 21 October 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Ramya Priyadarsini Chandrashekaran as a director on 4 January 2019 (1 page) |
15 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
6 February 2018 | Appointment of Ramya Priyadarsini Chandrashekaran as a director on 22 January 2018 (2 pages) |
19 July 2017 | Change of details for Mr Vijayakumar Masilamani as a person with significant control on 30 November 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Mr Vijayakumar Masilamani on 30 November 2016 (2 pages) |
19 July 2017 | Change of details for Mr Vijayakumar Masilamani as a person with significant control on 30 November 2016 (2 pages) |
19 July 2017 | Change of details for Ramya Priyadarsini Chandra Shekaran as a person with significant control on 30 November 2016 (2 pages) |
19 July 2017 | Change of details for Ramya Priyadarsini Chandra Shekaran as a person with significant control on 30 November 2016 (2 pages) |
19 July 2017 | Director's details changed for Mr Vijayakumar Masilamani on 30 November 2016 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
23 September 2015 | Change of share class name or designation (2 pages) |
23 September 2015 | Change of share class name or designation (2 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|