REDDY PAI METALS LTD
Status | ACTIVE |
Company No. | 07858597 |
Category | Private Limited Company |
Incorporated | 23 Nov 2011 |
Age | 12 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
REDDY PAI METALS LTD is an active private limited company with number 07858597. It was incorporated 12 years, 6 months, 14 days ago, on 23 November 2011. The company address is Regus 1 Capital Quarter Regus 1 Capital Quarter, Cardiff, CF10 4BQ, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Mar 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-18
Psc name: Mr Devanabanda Sudhakar Reddy
Documents
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Address
Type: AD01
Old address: Regus House Falcon Drive Cardiff CF10 4RU United Kingdom
Change date: 2023-06-06
New address: Regus 1 Capital Quarter Tyndall Street Cardiff CF10 4BQ
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Madhu Reddy Ganta
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Madhu Reddy Ganta
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-09
Officer name: Mr Devanabanda Sudhakar Reddy
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sudhakar Devanabanda Reddy
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Change to a person with significant control
Date: 28 Nov 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Madhu Reddy Ganta
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 26 Nov 2022
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Madhu Reddy Ganta
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-11
Charge number: 078585970003
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 28 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 26 Jan 2021
Action Date: 29 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-29
Made up date: 2020-01-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 20 Jan 2020
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-01-30
Documents
Capital variation of rights attached to shares
Date: 02 Dec 2019
Category: Capital
Type: SH10
Documents
Resolution
Date: 21 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Nov 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Confirmation statement with updates
Date: 09 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change account reference date company previous shortened
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-01-31
Documents
Change account reference date company previous extended
Date: 22 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2018-11-29
Documents
Change person director company with change date
Date: 18 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-06
Officer name: Mrs Suryalatha Upadyayula
Documents
Change person director company with change date
Date: 18 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-06
Officer name: Mr Madhu Reddy Ganta
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Madhu Reddy Ganta
Change date: 2019-03-06
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mrs Suryalatha Upadyayula
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Change account reference date company previous shortened
Date: 24 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-11-29
Documents
Second filing of director appointment with name
Date: 06 Aug 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Sudhakar Devanababder Reddy
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
Old address: 22 Fanny Street Cathays Cardiff CF24 4EH
New address: Regus House Falcon Drive Cardiff CF10 4RU
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-28
Officer name: Hanish Gupta
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: Mr Sudhakar Devanabanda Reddy
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-28
Officer name: Hanish Gupta
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2016
Action Date: 28 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078585970002
Charge creation date: 2016-11-28
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078585970001
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 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: 20 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Capital allotment shares
Date: 20 May 2015
Action Date: 16 May 2015
Category: Capital
Type: SH01
Date: 2015-05-16
Capital : 50,000 GBP
Documents
Certificate change of name company
Date: 14 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed europimpex (uk) LTD.\certificate issued on 14/01/15
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-10
Officer name: Mr Hanish Gupta
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: Mrs Surabhi Reddy
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Madhu Ganta
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: Mr Sudhakar Devanabanda Reddy
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2014
Action Date: 30 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078585970001
Charge creation date: 2014-10-30
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mrs Suryalatha Upadyayula
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Surabhi Reddy
Termination date: 2014-09-05
Documents
Appoint person director company with name date
Date: 11 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Madhu Ganta
Appointment date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name termination date
Date: 28 Jul 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-05
Officer name: Suryalatha Upadyayula
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Old address: 57 the Crescent Llandaff Cardiff CF5 2DL
Change date: 2014-05-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type dormant
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Address
Type: AD01
Old address: C/O Madhu Ganta Office 2 129 City Road Cardiff CF24 3BP United Kingdom
Change date: 2013-07-08
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Surabhi Reddy
Documents
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suryalatha Upadyayula
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Srikanth Sureddy
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-05
Old address: C/O Suryalatha Upadyayula 129 Flat 2 City Road Cardiff CF24 3BP Uk CF24 3BP United Kingdom
Documents
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suryalatha Upadyayula
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Srikanth Reddy Sureddy
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suryalatha Upadyayula
Change date: 2011-11-25
Documents
Some Companies
CONNAUGHT HOUSE 1-3,LONDON,W1K 3NB
Number: | 08838693 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPER CLIFTON ROAD,SUTTON COLDFIELD,B73 6AL
Number: | 05562369 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NORTH MANOR WAY,LIVERPOOL,L25 9NW
Number: | 08632725 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CLARENCE ROAD,SOUTHEND-ON-SEA,SS1 1AN
Number: | 07577269 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AUTUMN LEAVES WHITLEY LANE,STREET,BA16 9RW
Number: | 02892922 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 09658813 |
Status: | ACTIVE |
Category: | Private Limited Company |