65 Bath Street
Glasgow
G2 2BX
Scotland
Director Name | Mrs Krishna Priya Vemulapalli |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Software Professional |
Country of Residence | Scotland |
Correspondence Address | 83 Gogarloch Syke Edinburgh EH12 9JD Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 April 2020 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 14 April 2020 (1 page) |
---|---|
14 April 2020 | Resolutions
|
31 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
13 June 2016 | Director's details changed for Mr Sai Sirish Elaprolu on 12 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Sai Sirish Elaprolu on 12 June 2016 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 May 2015 | Director's details changed for Mr Sai Sirish Elaprolu on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Sai Sirish Elaprolu on 5 May 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 June 2014 | Director's details changed for Mr Sai Sirish Elaprolu on 5 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Sai Sirish Elaprolu on 5 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Sai Sirish Elaprolu on 5 June 2014 (2 pages) |
25 June 2013 | Termination of appointment of Krishna Vemulapalli as a director (2 pages) |
25 June 2013 | Registered office address changed from 83 Gogarloch Syke Edinburgh EH12 9JD United Kingdom on 25 June 2013 (2 pages) |
25 June 2013 | Termination of appointment of Krishna Vemulapalli as a director (2 pages) |
25 June 2013 | Registered office address changed from 83 Gogarloch Syke Edinburgh EH12 9JD United Kingdom on 25 June 2013 (2 pages) |
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|