Chelmsford
CM1 7RP
Director Name | Mr Sudeep Kumar |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW |
Director Name | Mr Arun Mune Gowda Chikkanna |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW |
Director Name | Mrs Akshaya Tirunelveli Jeyachandran |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW |
Registered Address | 40 Hillary Close Chelmsford CM1 7RP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | The Lawns |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
18 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
1 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
30 September 2022 | Confirmation statement made on 18 September 2022 with updates (3 pages) |
22 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to 40 Hillary Close Chelmsford CM1 7RP on 20 July 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
17 September 2018 | Termination of appointment of Arun Mune Gowda Chikkanna as a director on 17 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Akshaya Tirunelveli Jeyachandran as a director on 17 September 2018 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
15 September 2018 | Cessation of Akshaya Tirunelveli Jeyachan as a person with significant control on 15 September 2018 (1 page) |
15 September 2018 | Appointment of Priyanka Kumar as a director on 15 September 2018 (2 pages) |
15 September 2018 | Registered office address changed from 16 Monks Close Monks Close Cawston Rugby CV22 7FP England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 September 2018 (1 page) |
15 September 2018 | Cessation of Arun Mune Gowda Chikkanna as a person with significant control on 15 September 2018 (1 page) |
15 September 2018 | Notification of Sudeep Kumar as a person with significant control on 15 September 2018 (2 pages) |
15 September 2018 | Appointment of Mr Sudeep Kumar as a director on 15 September 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (9 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (9 pages) |
2 March 2017 | Registered office address changed from 12 Juliet Close Nuneaton Warwickshire CV11 6NS United Kingdom to 16 Monks Close Monks Close Cawston Rugby CV22 7FP on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 12 Juliet Close Nuneaton Warwickshire CV11 6NS United Kingdom to 16 Monks Close Monks Close Cawston Rugby CV22 7FP on 2 March 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|