Total Documents | 41 |
---|
Total Pages | 205 |
---|
4 August 2023 | Total exemption full accounts made up to 31 October 2022 |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 |
6 June 2022 | Appointment of Mr Gogul Kuppusamy Sivanandhan as a director on 1 June 2022 |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates |
23 November 2021 | Confirmation statement made on 19 October 2021 with no updates |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 |
4 November 2020 | Confirmation statement made on 19 October 2020 with no updates |
1 July 2020 | Total exemption full accounts made up to 31 October 2019 |
6 November 2019 | Confirmation statement made on 19 October 2019 with updates |
6 November 2019 | Termination of appointment of Gogul Kuppusamy Sivanandhan as a director on 6 November 2019 |
17 June 2019 | Total exemption full accounts made up to 31 October 2018 |
1 November 2018 | Confirmation statement made on 19 October 2018 with no updates |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates |
9 May 2016 | Director's details changed for Mrs Kannika Vijayakumar on 9 May 2016 |
9 May 2016 | Director's details changed for Mr Gogul Kuppusamy Sivanandhan on 9 May 2016 |
9 May 2016 | Director's details changed for Mr Gogul Kuppusamy Sivanandhan on 9 May 2016 |
9 May 2016 | Registered office address changed from Flat 1 Belmont Court Vachel Road Reading RG1 1NS to 43 Arbour Way Hornchurch Essex RM12 5BS on 9 May 2016 |
9 May 2016 | Registered office address changed from Flat 1 Belmont Court Vachel Road Reading RG1 1NS to 43 Arbour Way Hornchurch Essex RM12 5BS on 9 May 2016 |
9 May 2016 | Director's details changed for Mrs Kannika Vijayakumar on 9 May 2016 |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 June 2014 | Appointment of Mr Gogul Kuppusamy Sivanandhan as a director |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Appointment of Mr Gogul Kuppusamy Sivanandhan as a director |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 October 2013 | Incorporation |
22 October 2013 | Incorporation |