Download leads from Nexok and grow your business. Find out more

Mereddy Holdings Limited

Documents

Total Documents32
Total Pages108

Filing History

15 August 2023Registered 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
28 April 2023Notification of Mythreyi Thakur as a person with significant control on 22 December 2022
28 April 2023Notification of Sriharitha Yenigala as a person with significant control on 22 December 2022
18 April 2023Registered 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
17 January 2023Total exemption full accounts made up to 31 January 2022
16 January 2023Registered 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
4 January 2023Registered 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
22 December 2022Confirmation statement made on 22 December 2022 with updates
19 December 2022Director's details changed for Mr Sree Ranganath Mereddy on 18 December 2022
3 December 2022Termination of appointment of Sudhakar Thotamalla as a director on 3 December 2022
3 December 2022Cessation of Sudhakar Thotamalla as a person with significant control on 3 December 2022
23 November 2022Appointment of Mrs Sriharitha Yenigala as a director on 21 November 2022
18 November 2022Appointment of Mrs Mythreyi Thakur as a director on 18 November 2022
25 October 2022Confirmation statement made on 25 October 2022 with no updates
24 October 2022Confirmation statement made on 15 October 2022 with no updates
24 June 2022Director's details changed for Mr Sudhakar Thotamalla on 23 June 2022
11 May 2022Registered 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
18 March 2022Change of details for Mr Sudhakar Thotamalla as a person with significant control on 11 January 2022
16 March 2022Change of details for Mr Sudhakar Thotamalla as a person with significant control on 14 March 2022
16 March 2022Change of details for Mr Sree Ranganath Mereddy as a person with significant control on 14 March 2022
26 October 2021Change of details for Mr Sudhakar Thotamalla as a person with significant control on 26 October 2021
15 October 2021Appointment of Mr Sudhakar Thotamalla as a director on 15 October 2021
15 October 2021Confirmation statement made on 15 October 2021 with updates
15 October 2021Notification of Sudhakar Thotamalla as a person with significant control on 15 October 2021
22 September 2021Total exemption full accounts made up to 31 January 2021
13 September 2021Registration of charge 117990010001, created on 13 September 2021
5 March 2021Confirmation statement made on 5 March 2021 with updates
26 February 2021Registered 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 February 2021Accounts for a dormant company made up to 31 January 2020
1 February 2021Confirmation statement made on 30 January 2021 with no updates
19 February 2020Confirmation statement made on 30 January 2020 with no updates
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 100
Sign up now to grow your client base. Plans & Pricing