ASAPRAJ CONSULTING LTD
Status | ACTIVE |
Company No. | 07486303 |
Category | Private Limited Company |
Incorporated | 10 Jan 2011 |
Age | 13 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ASAPRAJ CONSULTING LTD is an active private limited company with number 07486303. It was incorporated 13 years, 4 months, 24 days ago, on 10 January 2011. The company address is 59 Castle Avenue, Epsom, KT17 2PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 05 Aug 2022
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Rajesh Kumar Appana
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Padmavathi Appana
Change date: 2022-08-04
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Notification of a person with significant control
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Padmavathi Appana
Notification date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Change person director company with change date
Date: 31 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajesh Kumar Appana
Change date: 2020-10-17
Documents
Change person director company with change date
Date: 31 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-17
Officer name: Padmavathi Appana
Documents
Change to a person with significant control
Date: 31 Oct 2020
Action Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rajesh Kumar Appana
Change date: 2020-10-17
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2020
Action Date: 31 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-31
New address: 59 Castle Avenue Epsom KT17 2PJ
Old address: 171, Ellerman Avenue Twickenham TW2 6AD
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Old address: 28 St. Heliers Avenue Hounslow TW3 3SJ
New address: 171, Ellerman Avenue Twickenham TW2 6AD
Change date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: 44 Memorial Close Heston TW5 0LN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Appoint person director company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Padmavathi Appana
Documents
Some Companies
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 04773472 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000082 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
18 HOLWAY AVENUE,TAUNTON,TA1 3AR
Number: | 06901534 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOFT, UNIT N/2/9 NORTEX MILL,BOLTON,BL1 3AS
Number: | 10974300 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS BUSINESS CONSULTANTS LTD
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11673511 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCOMBE COURT,GODALMING,GU7 1LQ
Number: | 06764461 |
Status: | ACTIVE |
Category: | Private Limited Company |