Company NameAPPO Myla Limited
DirectorMenayami Mayala
Company StatusActive
Company Number10573469
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMr Menayami Mayala
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House London Bridge Hq
100 Borough High Street
London
SE1 1LB

Location

Registered AddressAlpha House London Bridge Hq
100 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

25 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
25 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
13 August 2021Change of details for Mr Menayami Mayala as a person with significant control on 12 August 2021 (2 pages)
12 August 2021Registered office address changed from 14 Montgomery Lodge, 3 Cleveland Grove London E1 4XQ England to Alpha House London Bridge Hq 100 Borough High Street London SE1 1LB on 12 August 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
19 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
12 February 2021Withdrawal of a person with significant control statement on 12 February 2021 (2 pages)
12 February 2021Director's details changed for Mr Menayami Mayala on 10 November 2020 (2 pages)
12 February 2021Notification of Menayami Mayala as a person with significant control on 19 January 2017 (2 pages)
8 December 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
21 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
10 September 2019Registered office address changed from 110a Whitton Avenue East Whitton Avenue East Greenford UB6 0PY England to 14 Montgomery Lodge, 3 Cleveland Grove London E1 4XQ on 10 September 2019 (1 page)
25 January 2019Confirmation statement made on 18 January 2019 with updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 October 2018Registered office address changed from 23 Ida Street London Great London E14 6NG United Kingdom to 110a Whitton Avenue East Whitton Avenue East Greenford UB6 0PY on 1 October 2018 (1 page)
13 July 2018Confirmation statement made on 18 January 2018 with updates (2 pages)
13 July 2018Administrative restoration application (3 pages)
26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)