Bedford
MK41 0BZ
Secretary Name | Aravind Mohan Chandolu |
---|---|
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hamsterley Close Bedford MK41 0BZ |
Registered Address | Office 1 Technology House 9 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aravind Mohan Chandolu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £288 |
Cash | £16 |
Current Liabilities | £6,815 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
---|---|
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
25 October 2016 | Director's details changed for Mr Aravind Mohan Chandolu on 1 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Aravind Mohan Chandolu on 1 August 2016 (2 pages) |
13 October 2016 | Secretary's details changed for Aravind Mohan Chandolu on 1 August 2016 (1 page) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 December 2015 | Director's details changed for Aravind Mohan Chandolu on 14 December 2015 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 July 2015 | Registered office address changed from 7 Appin Place Slateford Road Edinburgh EH14 1NJ United Kingdom to 3 Gairn Terrace Aberdeen Scotland AB10 6BB on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 7 Appin Place Slateford Road Edinburgh EH14 1NJ United Kingdom to 3 Gairn Terrace Aberdeen Scotland AB10 6BB on 7 July 2015 (2 pages) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|