Salford
M3 6AR
Director Name | Mr Nnaga Venkata Kishan Chandra Addagarla |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Angora Drive Angora Drive Salford M3 6AR |
Registered Address | 102 Angora Drive Angora Drive Salford M3 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
50 at £1 | Naveen Naga Venkata Sriram Addagarla 50.00% Ordinary |
---|---|
50 at £1 | Nnaga Venkata Kishan Chandra Addagarla 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
26 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 August 2021 | Registered office address changed from Suite 5, Whiteley Mills, 39 Nottingham Road Stapleford Nottingham NG9 8AD England to 102 Angora Drive Angora Drive Salford M3 6AR on 19 August 2021 (1 page) |
21 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
18 July 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
1 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
1 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Naveen Naga Venkata Sriram Addagarla as a person with significant control on 12 June 2017 (2 pages) |
27 June 2017 | Notification of Naveen Naga Venkata Sriram Addagarla as a person with significant control on 12 June 2017 (2 pages) |
27 June 2017 | Notification of Nnaga Venkata Kishan Chandra Addagarla as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Nnaga Venkata Kishan Chandra Addagarla as a person with significant control on 12 June 2017 (2 pages) |
27 June 2017 | Notification of Naveen Naga Venkata Sriram Addagarla as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Nnaga Venkata Kishan Chandra Addagarla as a person with significant control on 12 June 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 December 2016 | Registered office address changed from Unit 7a 8 Bessell Lane Stapleford Nottingham NG9 7BX England to Suite 5, Whiteley Mills, 39 Nottingham Road Stapleford Nottingham NG9 8AD on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Unit 7a 8 Bessell Lane Stapleford Nottingham NG9 7BX England to Suite 5, Whiteley Mills, 39 Nottingham Road Stapleford Nottingham NG9 8AD on 6 December 2016 (1 page) |
11 October 2016 | Registered office address changed from 6 Coniston Drive Cheadle Stoke-on-Trent ST10 1TB to Unit 7a 8 Bessell Lane Stapleford Nottingham NG9 7BX on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 6 Coniston Drive Cheadle Stoke-on-Trent ST10 1TB to Unit 7a 8 Bessell Lane Stapleford Nottingham NG9 7BX on 11 October 2016 (1 page) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|