NEOVEDIKA KNOWLEDGE STRATEGIES LIMITED
Status | ACTIVE |
Company No. | 06434685 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NEOVEDIKA KNOWLEDGE STRATEGIES LIMITED is an active private limited company with number 06434685. It was incorporated 16 years, 6 months, 24 days ago, on 22 November 2007. The company address is First Floor Suite First Floor Suite, Bury St Edmunds, IP32 7EA, Suffolk, England.
Company Fillings
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mr Arun Prasath Muthirulan
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mr Arun Prasath Muthirulan
Documents
Change person secretary company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-03-01
Officer name: Mrs Geetha Dorairaj
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Geetha Dorairaj
Change date: 2024-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mrs Geetha Dorairaj
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
New address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA
Old address: 11 Lynn Road Ely Cambridgeshire CB7 4EG
Change date: 2024-03-01
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Change to a person with significant control
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arun Prasath Muthirulan
Change date: 2022-11-14
Documents
Change person secretary company with change date
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-14
Officer name: Mrs Geetha Dorairaj
Documents
Change person director company with change date
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-14
Officer name: Mr Arun Prasath Muthirulan
Documents
Change person director company with change date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-15
Officer name: Mrs Geetha Dorairaj
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arun Prasath Muthirulan
Change date: 2018-07-06
Documents
Change to a person with significant control
Date: 03 Sep 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arun Prasath Muthirulan
Change date: 2018-07-06
Documents
Notification of a person with significant control
Date: 03 Sep 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geetha Dorairaj
Notification date: 2018-07-06
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-18
New address: 11 Lynn Road Ely Cambridgeshire CB7 4EG
Old address: 163 Mill Road Cambridge Cambridgeshire CB1 3AN
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arun Prasath Muthirulan
Change date: 2012-11-22
Documents
Change person secretary company with change date
Date: 12 Dec 2012
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Geetha Dorairaj
Change date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change person director company with change date
Date: 06 Jan 2012
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arun Prasath Muthirulan
Change date: 2010-01-11
Documents
Change person secretary company with change date
Date: 06 Jan 2012
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-11
Officer name: Mrs Geetha Dorairaj
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Geetha Dorairaj
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arun Prasath Muthirulan
Change date: 2009-11-23
Documents
Change person secretary company with change date
Date: 08 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-23
Officer name: Geetha Dorairaj
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 24 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 24/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Some Companies
ASPIRE BEHAVIOUR MANAGEMENT LIMITED
THE ASPIRE HUB,BURNLEY,BB11 1LE
Number: | 09206695 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HIGH STREET,PINNER,HA5 5PZ
Number: | OC391613 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
57A BROADWAY,ESSEX,SS9 1PE
Number: | 05998364 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, 37 COURTFIELD ROAD,LONDON,SW7 4DB
Number: | 10540467 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEETING LANE,,WEST MIDLANDS,DY5 3LB
Number: | 00584287 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 B MITCHLEY AVENUE,SOUTH CROYDON,CR2 9HN
Number: | 10758581 |
Status: | ACTIVE |
Category: | Private Limited Company |