Colchester
CO1 1PG
Director Name | Mr Rangareddy Gangapuram |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Deputy Manager |
Country of Residence | Wales |
Correspondence Address | 29 O'Leary Drive Cardiff CF11 7EB Wales |
Director Name | Mr Mallikarjuna Reddy Devi Reddy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2020) |
Role | Customer Service |
Country of Residence | Wales |
Correspondence Address | First Floor Premier Pontsian Pontshaen Llandysul Dyfed SA44 4UL Wales |
Registered Address | 94 Springfield Park Avenue Chelmsford CM2 6EW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
15 March 2024 | Registered office address changed from 156B High Street Colchester CO1 1PG England to 94 Springfield Park Avenue Chelmsford CM2 6EW on 15 March 2024 (1 page) |
---|---|
12 February 2024 | Confirmation statement made on 28 January 2024 with updates (4 pages) |
30 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
13 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
8 April 2022 | Appointment of Mr Mallikarjuna Reddy Devi Reddy as a director on 1 April 2022 (2 pages) |
8 April 2022 | Notification of Mallikarjuna Reddy Devi Reddy as a person with significant control on 1 April 2022 (2 pages) |
8 April 2022 | Termination of appointment of Rangareddy Gangapuram as a director on 1 April 2022 (1 page) |
8 April 2022 | Registered office address changed from Premier Pontsian Pontsian Lladysul SA44 4UL to 156B High Street Colchester CO1 1PG on 8 April 2022 (1 page) |
8 April 2022 | Cessation of Rangareddy Gangapuram as a person with significant control on 1 April 2022 (1 page) |
18 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
19 February 2021 | Notification of Rangareddy Gangapuram as a person with significant control on 21 January 2020 (2 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
22 June 2020 | Director's details changed for Mr Rangareddy Reddy Gangapuram on 22 June 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Rangareddy Reddy Gangapuram on 21 January 2020 (2 pages) |
28 January 2020 | Cessation of Mallikarjuna Reddy Devi Reddy as a person with significant control on 21 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Mallikarjuna Reddy Devi Reddy as a director on 21 January 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 October 2015 | Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 March 2015 | Appointment of Mr Mallikarjuna Reddy Devi Reddy as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Mallikarjuna Reddy Devi Reddy as a director on 30 March 2015 (2 pages) |
15 December 2014 | Director's details changed for Mr Rangareddy Gangapuram on 13 December 2014 (3 pages) |
15 December 2014 | Director's details changed for Mr Rangareddy Gangapuram on 13 December 2014 (3 pages) |
13 December 2014 | Director's details changed for Mr Ranga Reddy Gangapuram on 13 December 2014 (2 pages) |
13 December 2014 | Director's details changed for Mr Ranga Reddy Gangapuram on 13 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from 75 Wellington Road Harrow HA3 5SD England to Premier Pontsian Pontsian Lladysul SA44 4UL on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 75 Wellington Road Harrow HA3 5SD England to Premier Pontsian Pontsian Lladysul SA44 4UL on 10 December 2014 (1 page) |
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|