St. Helens
WA10 1TD
Director Name | Deepa Busam |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Co 10 College Street St. Helens WA10 1TD |
Secretary Name | Deepa Busam |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Glazebrook Lane Widnes Cheshire WA8 5BP |
Registered Address | 20 Falkirk Avenue Upton Rocks Widnes Cheshire WA8 9DX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Birchfield |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deepa Busam 50.00% Ordinary A |
---|---|
1 at £1 | Siva Sirikonda 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £63,171 |
Cash | £68,738 |
Current Liabilities | £69,207 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
8 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
20 March 2023 | Registered office address changed from C O 10 College Street St. Helens WA10 1TD England to 20 Falkirk Avenue Upton Rocks Widnes Cheshire WA8 9DX on 20 March 2023 (1 page) |
10 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 August 2021 | Director's details changed for Mr Siva Prasad Sirikonda on 26 August 2021 (2 pages) |
26 August 2021 | Cessation of Deepa Busam as a person with significant control on 28 July 2021 (1 page) |
26 August 2021 | Termination of appointment of Deepa Busam as a director on 26 August 2021 (1 page) |
26 August 2021 | Registered office address changed from 6 Glazebrook Lane Widnes Cheshire WA8 5BP to C O 10 College Street St. Helens WA10 1TD on 26 August 2021 (1 page) |
26 August 2021 | Termination of appointment of Deepa Busam as a secretary on 26 August 2021 (1 page) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
18 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 February 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Director's details changed for Deepa Busam on 30 December 2014 (2 pages) |
7 March 2015 | Director's details changed for Mr Siva Prasad Sirikonda on 30 December 2014 (2 pages) |
7 March 2015 | Director's details changed for Deepa Busam on 30 December 2014 (2 pages) |
7 March 2015 | Secretary's details changed for Deepa Busam on 30 December 2014 (1 page) |
7 March 2015 | Secretary's details changed for Deepa Busam on 30 December 2014 (1 page) |
7 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Director's details changed for Mr Siva Prasad Sirikonda on 30 December 2014 (2 pages) |
7 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
30 December 2014 | Registered office address changed from 6 6 Glazebrook Lane Widnes Cheshire WA8 5BP United Kingdom to 6 Glazebrook Lane Widnes Cheshire WA8 5BP on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 6 6 Glazebrook Lane Widnes Cheshire WA8 5BP United Kingdom to 6 Glazebrook Lane Widnes Cheshire WA8 5BP on 30 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 7 Hoveton Gardens St. Helens Merseyside WA9 5UR to 6 6 Glazebrook Lane Widnes Cheshire WA8 5BP on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 7 Hoveton Gardens St. Helens Merseyside WA9 5UR to 6 6 Glazebrook Lane Widnes Cheshire WA8 5BP on 19 December 2014 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Registered office address changed from 10 College St St Helens Merseyside WA10 1TD United Kingdom on 17 February 2013 (1 page) |
17 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Registered office address changed from 10 College St St Helens Merseyside WA10 1TD United Kingdom on 17 February 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
7 February 2011 | Incorporation (24 pages) |
7 February 2011 | Incorporation (24 pages) |