Total Documents | 132 |
---|
Total Pages | 527 |
---|
17 January 2024 | Confirmation statement made on 16 January 2024 with no updates |
---|---|
31 August 2023 | Accounts for a dormant company made up to 30 November 2022 |
17 February 2023 | Confirmation statement made on 16 January 2023 with no updates |
10 August 2022 | Accounts for a dormant company made up to 30 November 2021 |
1 February 2022 | Confirmation statement made on 16 January 2022 with no updates |
26 August 2021 | Accounts for a dormant company made up to 30 November 2020 |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates |
8 October 2020 | Accounts for a dormant company made up to 30 November 2019 |
19 February 2020 | Confirmation statement made on 16 January 2020 with no updates |
30 August 2019 | Micro company accounts made up to 30 November 2018 |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates |
30 August 2018 | Micro company accounts made up to 30 November 2017 |
7 February 2018 | Confirmation statement made on 16 January 2018 with no updates |
31 August 2017 | Micro company accounts made up to 30 November 2016 |
31 August 2017 | Micro company accounts made up to 30 November 2016 |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
28 April 2016 | Termination of appointment of Suresh Kadimi as a director on 14 April 2016 |
28 April 2016 | Termination of appointment of Suresh Kadimi as a director on 14 April 2016 |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 January 2016 | Registered office address changed from 84 Leys Road Hemel Hempstead Hertfordshire HP3 9LA to 19 Evensyde Watford WD18 8WN on 20 January 2016 |
20 January 2016 | Registered office address changed from 84 Leys Road Hemel Hempstead Hertfordshire HP3 9LA to 19 Evensyde Watford WD18 8WN on 20 January 2016 |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 December 2014 | Appointment of Mr Suresh Kadimi as a director on 9 December 2014 |
10 December 2014 | Appointment of Mr Suresh Kadimi as a director on 9 December 2014 |
10 December 2014 | Appointment of Mr Suresh Kadimi as a director on 9 December 2014 |
17 October 2014 | Total exemption small company accounts made up to 30 November 2013 |
17 October 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
4 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders |
4 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders |
22 February 2011 | Termination of appointment of Ravi Pinniboyina as a director |
22 February 2011 | Termination of appointment of Ravi Pinniboyina as a director |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
27 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders |
27 February 2010 | Director's details changed for Mr Ravi Kumar Pinniboyina on 27 February 2010 |
27 February 2010 | Director's details changed for Venkateswara Rao Balla on 27 February 2010 |
27 February 2010 | Director's details changed for Mr Ravi Kumar Pinniboyina on 27 February 2010 |
27 February 2010 | Director's details changed for Venkateswara Rao Balla on 27 February 2010 |
27 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders |
27 October 2009 | Total exemption full accounts made up to 30 November 2008 |
27 October 2009 | Total exemption full accounts made up to 30 November 2008 |
5 February 2009 | Director appointed mr ravi kumar pinniboyina |
5 February 2009 | Director appointed mr ravi kumar pinniboyina |
3 February 2009 | Return made up to 16/01/09; full list of members |
3 February 2009 | Return made up to 16/01/09; full list of members |
16 September 2008 | Total exemption full accounts made up to 30 November 2007 |
16 September 2008 | Total exemption full accounts made up to 30 November 2007 |
26 March 2008 | Return made up to 16/01/08; full list of members |
26 March 2008 | Return made up to 16/01/08; full list of members |
13 September 2007 | Total exemption full accounts made up to 30 November 2006 |
13 September 2007 | Total exemption full accounts made up to 30 November 2006 |
18 January 2007 | Return made up to 16/01/07; full list of members |
18 January 2007 | Return made up to 16/01/07; full list of members |
1 December 2006 | Return made up to 16/01/06; full list of members |
1 December 2006 | Return made up to 16/01/06; full list of members |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 |
25 November 2005 | Registered office changed on 25/11/05 from: 54 new road, seven kings ilford essex IG3 8AT |
25 November 2005 | Registered office changed on 25/11/05 from: 54 new road, seven kings ilford essex IG3 8AT |
21 November 2005 | Location of register of members |
21 November 2005 | Location of register of members |
10 October 2005 | Registered office changed on 10/10/05 from: 84 leys road hemel hempstead hertfordshire HP3 9LA |
10 October 2005 | Registered office changed on 10/10/05 from: 84 leys road hemel hempstead hertfordshire HP3 9LA |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 |
18 February 2005 | Return made up to 16/01/05; full list of members
|
18 February 2005 | Return made up to 16/01/05; full list of members
|
8 October 2004 | New director appointed |
8 October 2004 | New secretary appointed |
8 October 2004 | Registered office changed on 08/10/04 from: 1A great elms road hemel hempstead hertfordshire HP3 9TJ |
8 October 2004 | Secretary resigned |
8 October 2004 | Director resigned |
8 October 2004 | Secretary resigned |
8 October 2004 | Registered office changed on 08/10/04 from: 1A great elms road hemel hempstead hertfordshire HP3 9TJ |
8 October 2004 | Director resigned |
8 October 2004 | New director appointed |
8 October 2004 | New secretary appointed |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 |
6 February 2004 | Return made up to 16/01/04; full list of members
|
6 February 2004 | Return made up to 16/01/04; full list of members
|
2 October 2003 | Total exemption full accounts made up to 30 November 2002 |
2 October 2003 | Total exemption full accounts made up to 30 November 2002 |
4 June 2003 | Director resigned |
4 June 2003 | New director appointed |
4 June 2003 | New secretary appointed |
4 June 2003 | New secretary appointed |
4 June 2003 | Secretary resigned |
4 June 2003 | New director appointed |
4 June 2003 | Director resigned |
4 June 2003 | Secretary resigned |
27 October 2002 | Return made up to 10/10/02; full list of members
|
27 October 2002 | Return made up to 10/10/02; full list of members
|
22 August 2002 | Total exemption full accounts made up to 30 November 2001 |
22 August 2002 | Total exemption full accounts made up to 30 November 2001 |
14 February 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 |
14 February 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 |
14 February 2002 | Return made up to 11/10/01; full list of members
|
14 February 2002 | Return made up to 11/10/01; full list of members
|
31 January 2001 | Registered office changed on 31/01/01 from: trocoll house wakering road barking essex IG11 8PD |
31 January 2001 | Registered office changed on 31/01/01 from: trocoll house wakering road barking essex IG11 8PD |
7 November 2000 | New director appointed |
7 November 2000 | New director appointed |
25 October 2000 | New secretary appointed |
25 October 2000 | New secretary appointed |
18 October 2000 | Registered office changed on 18/10/00 from: 25 hill road theydon bois epping essex CM16 7LX |
18 October 2000 | Secretary resigned |
18 October 2000 | Secretary resigned |
18 October 2000 | Director resigned |
18 October 2000 | Registered office changed on 18/10/00 from: 25 hill road theydon bois epping essex CM16 7LX |
18 October 2000 | Director resigned |
11 October 2000 | Incorporation |
11 October 2000 | Incorporation |