Purley
CR8 2NE
Director Name | Mrs Deltty Pappachan Kayyala |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 16-18 Pampisford Road Purley CR8 2NE |
Director Name | Mrs Susan Florence McIlwain |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wings Haven Cottages Sheffield Park Uckfield TN22 3QS |
Registered Address | 265 Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Seejo Tony 33.33% Ordinary |
---|---|
1 at £1 | Susan Florence Mcilwain 33.33% Ordinary |
1 at £1 | Ying Deng 33.33% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
23 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
5 November 2019 | Change of details for Ms Deltty Pappachan Kayyala as a person with significant control on 30 September 2019 (2 pages) |
5 November 2019 | Change of details for Ms Ying Deng as a person with significant control on 30 September 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
4 November 2019 | Notification of Ying Deng as a person with significant control on 29 September 2019 (2 pages) |
30 September 2019 | Appointment of Ms Ying Deng as a director on 30 September 2019 (2 pages) |
30 September 2019 | Cessation of Susan Florence Mcilwain as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Susan Florence Mcilwain as a director on 30 September 2019 (1 page) |
30 September 2019 | Notification of Deltty Pappachan Kayyala as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Registered office address changed from 2 Wings Haven Cottages Sheffield Park Uckfield TN22 3QS England to Unit 6, 16-18 Pampisford Road Purley CR8 2NE on 30 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
30 September 2019 | Appointment of Ms Deltty Pappachan Kayyala as a director on 30 September 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
16 June 2017 | Registered office address changed from C/O Flat 3 Micklefield Court 16 Cameron Road Croydon CR0 2SR to 2 Wings Haven Cottages Sheffield Park Uckfield TN22 3QS on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from C/O Flat 3 Micklefield Court 16 Cameron Road Croydon CR0 2SR to 2 Wings Haven Cottages Sheffield Park Uckfield TN22 3QS on 16 June 2017 (1 page) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
30 September 2016 | Director's details changed for Mrs Susan Florence Mcilwain on 23 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mrs Susan Florence Mcilwain on 23 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Susan Florence Mcllwain on 23 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Susan Florence Mcllwain on 23 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from 63 Stafford Road Wallington Surrey SM6 9AP United Kingdom to C/O Flat 3 Micklefield Court 16 Cameron Road Croydon CR0 2SR on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 63 Stafford Road Wallington Surrey SM6 9AP United Kingdom to C/O Flat 3 Micklefield Court 16 Cameron Road Croydon CR0 2SR on 27 July 2015 (1 page) |
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|