REDDY PAI METALS LTD

Regus 1 Capital Quarter Regus 1 Capital Quarter, Cardiff, CF10 4BQ, Wales
StatusACTIVE
Company No.07858597
CategoryPrivate Limited Company
Incorporated23 Nov 2011
Age12 years, 6 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 02 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078585970001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Surabhi Reddy

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suryalatha Upadyayula

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Srikanth Sureddy

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suryalatha Upadyayula

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Srikanth Reddy Sureddy

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

85 PICCADILLY LIMITED

CONNAUGHT HOUSE 1-3,LONDON,W1K 3NB

Number:08838693
Status:ACTIVE
Category:Private Limited Company

HR CADDY LTD

2 UPPER CLIFTON ROAD,SUTTON COLDFIELD,B73 6AL

Number:05562369
Status:ACTIVE
Category:Private Limited Company

JSE ELECTRICAL (NW) LTD

24 NORTH MANOR WAY,LIVERPOOL,L25 9NW

Number:08632725
Status:ACTIVE
Category:Private Limited Company

LIGHTWHEELS TRANSPORT LIMITED

18 CLARENCE ROAD,SOUTHEND-ON-SEA,SS1 1AN

Number:07577269
Status:LIQUIDATION
Category:Private Limited Company

MICHAEL KING'S LIMITED

AUTUMN LEAVES WHITLEY LANE,STREET,BA16 9RW

Number:02892922
Status:ACTIVE
Category:Private Limited Company

NG & CO CONSULTANCY LIMITED

KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:09658813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source