Colchester
CO4 9AD
Secretary Name | Ravi Yadav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Astbury Road London SE15 2NW |
Registered Address | North Colchester Business Centre 340 The Crescent Colchester CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Srisairama Krishna Nukala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,706 |
Cash | £871 |
Current Liabilities | £1,704 |
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 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
2 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
24 December 2019 | Registered office address changed from North Colchester Business Centre North Colchester Business Centre 340 the Crescent Colchester CO4 9AD England to North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 24 December 2019 (1 page) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
5 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
21 August 2019 | Registered office address changed from Office 6 North Colchester Business Centre 340 the Crescent Colchester CO4 9AD England to North Colchester Business Centre North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 21 August 2019 (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
9 August 2017 | Registered office address changed from 1 st. Albright Crescent Stanway Colchester Essex CO3 0AD to Office 6 North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 1 st. Albright Crescent Stanway Colchester Essex CO3 0AD to Office 6 North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 9 August 2017 (1 page) |
10 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
21 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Company name changed city smart financial services LIMITED\certificate issued on 15/12/15
|
15 December 2015 | Company name changed city smart financial services LIMITED\certificate issued on 15/12/15
|
31 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 September 2014 | Director's details changed for Srisairama Krishna Nukala on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Srisairama Krishna Nukala on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Srisairama Krishna Nukala on 1 September 2014 (2 pages) |
18 August 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
18 August 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Srisairama Krishna Nukala on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Srisairama Krishna Nukala on 20 May 2013 (2 pages) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2012 | Registered office address changed from 29 Woden Avenue Stanway Colchester Essex CO3 0QY England on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 29 Woden Avenue Stanway Colchester Essex CO3 0QY England on 27 September 2012 (1 page) |
9 February 2012 | Director's details changed for Srisairama Krishna Nukala on 8 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Srisairama Krishna Nukala on 8 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Srisairama Krishna Nukala on 8 February 2012 (2 pages) |
27 December 2011 | Registered office address changed from 9 Ratcliffe Court Colchester Essex CO4 0AZ England on 27 December 2011 (1 page) |
27 December 2011 | Registered office address changed from 9 Ratcliffe Court Colchester Essex CO4 0AZ England on 27 December 2011 (1 page) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Srisairama Krishna Nukala on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Srisairama Krishna Nukala on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Srisairama Krishna Nukala on 1 February 2010 (2 pages) |
20 January 2010 | Registered office address changed from 8 Ravenswood New Town Road Colchester CO1 2EG on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 8 Ravenswood New Town Road Colchester CO1 2EG on 20 January 2010 (1 page) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 February 2009 | Ad 14/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
9 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
9 February 2009 | Ad 14/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
9 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from talbot house,204-226 imperial drive rayners lane harrow middlesex HA2 7HH united kingdom (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from talbot house,204-226 imperial drive rayners lane harrow middlesex HA2 7HH united kingdom (1 page) |
15 July 2008 | Appointment terminated secretary ravi yadav (1 page) |
15 July 2008 | Appointment terminated secretary ravi yadav (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 82 astbury road london london SE15 2NW (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 82 astbury road london london SE15 2NW (1 page) |
14 January 2008 | Incorporation (14 pages) |
14 January 2008 | Incorporation (14 pages) |