Ilford
IG1 1BA
Director Name | Mr Madhusudhan Kamalakshi Srinivasarao |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2020(2 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hanover Gardens Ilford IG6 2RA |
Director Name | Ms Shrideeksha Maroor Shripathi |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 July 2023(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 307 Olympic House Clements Road IG1 1BA |
Director Name | Mr Muthusamy Velu |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2022(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Crewys Road Ground Floor Flat Rear Cricklewood NW2 2AA |
Registered Address | 307 Olympic House 27-42 Clements Road Ilford IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
2 August 2023 | Appointment of Ms Shrideeksha Maroor Shripathi as a director on 17 July 2023 (2 pages) |
---|---|
1 August 2023 | Termination of appointment of Muthusamy Velu as a director on 1 July 2023 (1 page) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
25 October 2022 | Registered office address changed from Office Gold, Building 3, Chiswick High Road 566 Chiswick High Road, London W4 5YA England to 307 Olympic House 27-42 Clements Road Ilford IG1 1BA on 25 October 2022 (1 page) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (3 pages) |
26 September 2022 | Appointment of Mr Muthusamy Velu as a director on 15 September 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
11 May 2022 | Company name changed vitata technologies uk pvt LIMITED\certificate issued on 11/05/22
|
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
10 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
10 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
14 October 2020 | Director's details changed for Mr Madhusudhan Kamalakshi Srinivasarao on 28 September 2020 (2 pages) |
14 October 2020 | Change of details for Mr Madhusudhan Kamalakshi Srinivasarao as a person with significant control on 28 September 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
5 August 2020 | Notification of Madhusudhan Kamalakshi Srinivasarao as a person with significant control on 1 April 2020 (2 pages) |
5 August 2020 | Cessation of Satish Chandra Kantharaju as a person with significant control on 1 April 2020 (1 page) |
30 July 2020 | Resolutions
|
24 June 2020 | Appointment of Mr Madhusudhan Kamalakshi Srinivasarao as a director on 1 April 2020 (2 pages) |
15 April 2020 | Change of details for Mr Satish Chandra Kantharaju as a person with significant control on 15 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Mr Satish Chandra Kantharaju on 15 April 2020 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 May 2019 | Director's details changed for Mr Satish Chandra Kantharaju on 30 May 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 April 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
27 July 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
26 June 2018 | Change of details for Mr Satish Chandra Kantharaju as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Satish Chandra Kantharaju on 25 June 2018 (2 pages) |
9 June 2018 | Director's details changed for Mr Satish Chandra Kantharaju on 4 May 2018 (2 pages) |
9 June 2018 | Registered office address changed from 181 Chaplin Road Wembley HA0 4UP United Kingdom to Office Gold, Building 3, Chiswick High Road 566 Chiswick High Road, London W4 5YA on 9 June 2018 (1 page) |
9 June 2018 | Change of details for Mr Satish Chandra Kantharaju as a person with significant control on 4 May 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with updates (3 pages) |
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|