Ameerpet
Hyderabad
500016 Tg In
Director Name | Mr Raj Shekhar Rayaprolu |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3-408 Divyashkati Apartments Ameerpet Hyderabad 500016 Tg In |
Director Name | Mr Suresh Kumar Gupta |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 1-10-32 E, Block 602 Welkin Park Begumpet Secunderabad Telangana 500016 |
Director Name | Mr Dilip Mathew |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(4 weeks after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Service |
Country of Residence | England |
Correspondence Address | Suite 8 Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN Wales |
Director Name | Mr Dodla Sunil Reddy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2016(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2018) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | Ridgeland House 165 Dyke Road Brighton East Sussex BN3 1TL |
Registered Address | 9 Hamilton Square Birkenhead Wirral CH41 6AU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 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 | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 December 2023 | Cessation of Oremus Corporate Services Private Limited as a person with significant control on 8 December 2023 (1 page) |
8 December 2023 | Notification of Raj Rayaprolu as a person with significant control on 4 August 2016 (2 pages) |
8 December 2023 | Notification of Suresh Gupta as a person with significant control on 4 August 2016 (2 pages) |
8 December 2023 | Notification of Padmanabhan Balasubramanian as a person with significant control on 4 August 2016 (2 pages) |
4 December 2023 | Cessation of Suresh Kumar Gupta as a person with significant control on 4 August 2016 (1 page) |
4 December 2023 | Notification of Oremus Corporate Services Private Limited as a person with significant control on 4 August 2016 (2 pages) |
4 December 2023 | Cessation of Raj Shekhar Rayaprolu as a person with significant control on 4 August 2016 (1 page) |
4 December 2023 | Cessation of Padmanabhan Balasubramanian as a person with significant control on 4 August 2016 (1 page) |
11 September 2023 | Confirmation statement made on 29 July 2023 with updates (5 pages) |
5 September 2023 | Change of details for Mr Raj Shekhar Rayaprolu as a person with significant control on 5 September 2023 (2 pages) |
5 September 2023 | Director's details changed for Mr Padmanabhan Balasubramanian on 5 September 2023 (2 pages) |
5 September 2023 | Director's details changed for Mr Padmanabhan Balasubramanian on 5 September 2023 (2 pages) |
5 September 2023 | Director's details changed for Mr Raj Shekhar Rayaprolu on 5 September 2023 (2 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
2 September 2022 | Registered office address changed from Suite 8 Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN United Kingdom to 9 Hamilton Square Birkenhead Wirral CH41 6AU on 2 September 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 July 2021 | Change of details for Mr Suresh Kumar Gupta as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr Suresh Kumar Gupta on 30 July 2021 (2 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 August 2019 | Registered office address changed from Thursby House Croft Business Park Bromborough Wirral CH62 3PW England to Suite 8 Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN on 21 August 2019 (1 page) |
19 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
4 June 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Resolutions
|
20 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
5 November 2018 | Previous accounting period shortened from 30 August 2018 to 31 March 2018 (1 page) |
21 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
25 May 2018 | Registered office address changed from Ridgeland House 165 Dyke Road Brighton East Sussex BN3 1TL United Kingdom to Thursby House Croft Business Park Bromborough Wirral CH62 3PW on 25 May 2018 (1 page) |
3 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
5 March 2018 | Termination of appointment of Dodla Sunil Reddy as a director on 5 March 2018 (1 page) |
18 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
26 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
26 September 2016 | Resolutions
|
26 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
26 September 2016 | Change of share class name or designation (2 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
8 September 2016 | Appointment of Mr. Dodla Sunil Reddy as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr. Dodla Sunil Reddy as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr. Dilip Mathew as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr. Dilip Mathew as a director on 1 September 2016 (2 pages) |
4 August 2016 | Incorporation Statement of capital on 2016-08-04
|
4 August 2016 | Incorporation Statement of capital on 2016-08-04
|