Timperley
Altrincham
WA14 5AP
Director Name | Mr Venkata Vamsikrishna Yallam |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Software Analyst |
Country of Residence | England |
Correspondence Address | 32 Frieston Road Timperley Altrincham WA14 5AP |
Director Name | Mrs Phani Yallam |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 03 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Frieston Road Timperley Altrincham WA14 5AP |
Registered Address | 32 Frieston Road Timperley Altrincham WA14 5AP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
26 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
31 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
23 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
23 October 2021 | Confirmation statement made on 9 October 2021 with updates (5 pages) |
17 July 2021 | Cessation of Venkata Vamsikrishna Yallam as a person with significant control on 3 July 2021 (1 page) |
17 July 2021 | Notification of Ramachandra Rao Yerneni as a person with significant control on 3 July 2021 (2 pages) |
17 July 2021 | Termination of appointment of Phani Yallam as a director on 3 July 2021 (1 page) |
23 June 2021 | Appointment of Mr Ramachandra Rao Yerneni as a director on 22 June 2021 (2 pages) |
25 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
6 November 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
8 September 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
8 September 2020 | Statement of capital following an allotment of shares on 23 March 2015
|
4 August 2020 | Termination of appointment of Venkata Vamsikrishna Yallam as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mrs Phani Yallam as a director on 1 August 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
25 September 2018 | Registered office address changed from 16 Kensington Grove Timperley Altrincham Cheshire WA14 5AF United Kingdom to 32 Frieston Road Timperley Altrincham WA14 5AP on 25 September 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|