Warwick
CV34 6AX
Director Name | Mr Sudhakar Thotamalla |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Indian,English |
Status | Current |
Appointed | 15 October 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Kenpas Highway Coventry CV3 6AW |
Registered Address | Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
13 September 2021 | Delivered on: 13 September 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 41 walsgrave road, coventry CV2 4HE (title number WM744730). Outstanding |
---|
15 August 2023 | Registered office address changed from Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England to 140 High Street Smethwick B66 3AP on 15 August 2023 (1 page) |
---|---|
28 April 2023 | Notification of Mythreyi Thakur as a person with significant control on 22 December 2022 (2 pages) |
28 April 2023 | Notification of Sriharitha Yenigala as a person with significant control on 22 December 2022 (2 pages) |
18 April 2023 | Registered office address changed from 20 North Lane Canterbury Kent CT2 7PG England to Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ on 18 April 2023 (1 page) |
17 January 2023 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
16 January 2023 | Registered office address changed from Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ England to 20 North Lane Canterbury Kent CT2 7PG on 16 January 2023 (1 page) |
4 January 2023 | Registered office address changed from 20 North Lane Canterbury CT2 7PG England to Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ on 4 January 2023 (1 page) |
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
19 December 2022 | Director's details changed for Mr Sree Ranganath Mereddy on 18 December 2022 (2 pages) |
3 December 2022 | Termination of appointment of Sudhakar Thotamalla as a director on 3 December 2022 (1 page) |
3 December 2022 | Cessation of Sudhakar Thotamalla as a person with significant control on 3 December 2022 (1 page) |
23 November 2022 | Appointment of Mrs Sriharitha Yenigala as a director on 21 November 2022 (2 pages) |
18 November 2022 | Appointment of Mrs Mythreyi Thakur as a director on 18 November 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
24 June 2022 | Director's details changed for Mr Sudhakar Thotamalla on 23 June 2022 (2 pages) |
11 May 2022 | Registered office address changed from Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom to 20 North Lane Canterbury CT2 7PG on 11 May 2022 (1 page) |
18 March 2022 | Change of details for Mr Sudhakar Thotamalla as a person with significant control on 11 January 2022 (2 pages) |
16 March 2022 | Change of details for Mr Sudhakar Thotamalla as a person with significant control on 14 March 2022 (2 pages) |
16 March 2022 | Change of details for Mr Sree Ranganath Mereddy as a person with significant control on 14 March 2022 (2 pages) |
26 October 2021 | Change of details for Mr Sudhakar Thotamalla as a person with significant control on 26 October 2021 (2 pages) |
15 October 2021 | Appointment of Mr Sudhakar Thotamalla as a director on 15 October 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
15 October 2021 | Notification of Sudhakar Thotamalla as a person with significant control on 15 October 2021 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
13 September 2021 | Registration of charge 117990010001, created on 13 September 2021 (4 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (3 pages) |
26 February 2021 | Registered office address changed from 41 Foxes Way Warwick CV34 6AX England to Chantry House 10a High Street Billericay Essex CM12 9BQ on 26 February 2021 (1 page) |
1 February 2021 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 January 2019 | Incorporation Statement of capital on 2019-01-31
|