Edinburgh
EH6 7BD
Scotland
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Laxma Reddy Kasarla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,214 |
Cash | £30,338 |
Current Liabilities | £10,934 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
30 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
7 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
22 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
2 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
2 July 2021 | Notification of Sadguna Gunukula as a person with significant control on 21 May 2019 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
26 March 2020 | Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
6 November 2019 | Director's details changed for Mr Laxma Reddy Kasarla on 6 November 2019 (2 pages) |
6 November 2019 | Change of details for Mr Laxma Reddy Kasarla as a person with significant control on 6 November 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
20 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Laxma Reddy Kasarla as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Laxma Reddy Kasarla as a person with significant control on 6 April 2016 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Director's details changed for Mr Laxma Reddy Kasarla on 12 May 2015 (2 pages) |
28 June 2015 | Director's details changed for Mr Laxma Reddy Kasarla on 12 May 2015 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
31 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Registered office address changed from Flat 3/1 46 Elderslie Street Glasgow G3 7ES on 30 August 2013 (1 page) |
30 August 2013 | Director's details changed for Mr Laxma Reddy Kasarla on 21 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from Flat 3/1 46 Elderslie Street Glasgow G3 7ES on 30 August 2013 (1 page) |
30 August 2013 | Director's details changed for Mr Laxma Reddy Kasarla on 21 August 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mr Laxma Reddy Kasarla on 21 September 2011 (3 pages) |
1 March 2012 | Registered office address changed from 29 Dorset Street Glasgow G3 7AG United Kingdom on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 29 Dorset Street Glasgow G3 7AG United Kingdom on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 29 Dorset Street Glasgow G3 7AG United Kingdom on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Laxma Reddy Kasarla on 21 September 2011 (3 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|