Ilford
IG2 7LR
Director Name | Mrs Priyanka Pammi |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 December 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 35 Brancaster Road Newbury Park Ilford IG2 7EP |
Registered Address | 35 Brancaster Road Newbury Park Ilford IG2 7EP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
9 February 2021 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
---|---|
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 November 2019 | Change of details for Mr Pavan Chesetty as a person with significant control on 1 May 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
6 June 2019 | Registered office address changed from 60 Buntingbridge Road Ilford IG2 7LR England to 35 Brancaster Road Newbury Park Ilford IG2 7EP on 6 June 2019 (1 page) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 January 2019 | Appointment of Mrs Priyanka Pammi as a director on 25 December 2018 (2 pages) |
7 January 2019 | Director's details changed for Mr Pavan Chesetty on 25 December 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 September 2017 | Registered office address changed from 121 a Horns Road Ilford IG6 1DF England to 60 Buntingbridge Road Ilford IG2 7LR on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 121 a Horns Road Ilford IG6 1DF England to 60 Buntingbridge Road Ilford IG2 7LR on 28 September 2017 (1 page) |
26 May 2017 | Registered office address changed from 33 Lathom Road London E6 2DU United Kingdom to 121 a Horns Road Ilford IG6 1DF on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 33 Lathom Road London E6 2DU United Kingdom to 121 a Horns Road Ilford IG6 1DF on 26 May 2017 (1 page) |
26 May 2017 | Director's details changed for Mr Pavan Chesetty on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Pavan Chesetty on 26 May 2017 (2 pages) |
12 April 2017 | Incorporation Statement of capital on 2017-04-12
|
12 April 2017 | Incorporation Statement of capital on 2017-04-12
|