Total Documents | 72 |
---|
Total Pages | 282 |
---|
25 October 2023 | Micro company accounts made up to 31 May 2023 |
---|---|
19 July 2023 | Confirmation statement made on 16 July 2023 with no updates |
4 July 2023 | Satisfaction of charge 072931650002 in full |
4 July 2023 | Satisfaction of charge 072931650001 in full |
27 February 2023 | Micro company accounts made up to 31 May 2022 |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates |
22 February 2022 | Micro company accounts made up to 31 May 2021 |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates |
4 September 2020 | Micro company accounts made up to 31 May 2020 |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates |
1 July 2020 | Change of details for Vanisri Bogadala Bogadala as a person with significant control on 1 July 2020 |
24 January 2020 | Micro company accounts made up to 31 May 2019 |
31 July 2019 | Confirmation statement made on 16 July 2019 with no updates |
10 June 2019 | Change of details for Vanisri Bogadala Bogadala as a person with significant control on 6 June 2019 |
10 June 2019 | Director's details changed for Mrs Vanisri Bogadala on 6 June 2019 |
10 June 2019 | Change of details for Ganesh Bogadala as a person with significant control on 6 June 2019 |
10 June 2019 | Director's details changed for Mr Ganesh Bogadala on 6 June 2019 |
27 February 2019 | Micro company accounts made up to 31 May 2018 |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates |
13 July 2018 | Confirmation statement made on 23 June 2018 with no updates |
23 June 2018 | Notification of Vanisri Bogadala Bogadala as a person with significant control on 6 April 2016 |
23 June 2018 | Notification of Ganesh Bogadala as a person with significant control on 6 April 2016 |
22 February 2018 | Micro company accounts made up to 31 May 2017 |
28 July 2017 | Confirmation statement made on 23 June 2017 with updates |
28 July 2017 | Confirmation statement made on 23 June 2017 with updates |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 |
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 |
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 |
28 October 2013 | Registered office address changed from C/O Mrs Vanisri Bogadala 33 Alperton Lane Alperton Lane Wembley Middlesex HA0 1DX United Kingdom on 28 October 2013 |
28 October 2013 | Registered office address changed from C/O Mrs Vanisri Bogadala 33 Alperton Lane Alperton Lane Wembley Middlesex HA0 1DX United Kingdom on 28 October 2013 |
15 August 2013 | Registration of charge 072931650002 |
15 August 2013 | Registration of charge 072931650002 |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders |
10 July 2013 | Director's details changed for Mrs Vanisri Bogadala on 30 June 2013 |
10 July 2013 | Director's details changed for Mrs Vanisri Bogadala on 30 June 2013 |
28 June 2013 | Registration of charge 072931650001 |
28 June 2013 | Registration of charge 072931650001 |
10 April 2013 | Appointment of Mr Ganesh Bogadala as a director |
10 April 2013 | Appointment of Mr Ganesh Bogadala as a director |
27 March 2013 | Registered office address changed from 29 Alperton Lane Wembley Middlesex HA0 1DX on 27 March 2013 |
27 March 2013 | Registered office address changed from 29 Alperton Lane Wembley Middlesex HA0 1DX on 27 March 2013 |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders |
30 June 2012 | Accounts for a dormant company made up to 30 June 2012 |
30 June 2012 | Termination of appointment of Usha Mistry as a director |
30 June 2012 | Termination of appointment of Usha Mistry as a director |
30 June 2012 | Accounts for a dormant company made up to 30 June 2012 |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
9 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders |
9 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders |
3 August 2010 | Director's details changed for Usha Ranjit Mistry on 25 July 2010 |
3 August 2010 | Director's details changed for Usha Ranjit Mistry on 25 July 2010 |
9 July 2010 | Director's details changed for Usha Mistry on 5 July 2010 |
9 July 2010 | Director's details changed for Usha Mistry on 5 July 2010 |
9 July 2010 | Director's details changed for Usha Mistry on 5 July 2010 |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|