SREE VASUDHA LTD

38 Corporation Avenue Corporation Avenue, Hounslow, TW4 6AZ, England
StatusACTIVE
Company No.08735087
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

SREE VASUDHA LTD is an active private limited company with number 08735087. It was incorporated 10 years, 7 months, 22 days ago, on 16 October 2013. The company address is 38 Corporation Avenue Corporation Avenue, Hounslow, TW4 6AZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-31

Psc name: Mr Vamshi Chaitanya Vandnapu

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sree Sravya Tirumalasetty

Change date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Vamshi Chaitanya Vandanapu

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mrs Sree Sravya Tirumalasetty

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vamshi Chaitanya Vandnapu

Change date: 2022-10-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sree Sravya Tirumalasetty

Change date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

New address: 38 Corporation Avenue Corporation Avenue Hounslow TW4 6AZ

Old address: 55 Waters Drive Staines-upon-Thames Middlesex TW18 4RT England

Change date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sree Sravya Tirumalasetty

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sree Sravya Tirumalasetty

Change date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Mrs Sree Sravya Tirumalasetty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vamshi Chaitanya Vandanapu

Change date: 2015-12-12

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vamshi Chaitanya Vandanapu

Change date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

Old address: 42 Romana Court Sidney Road Staines Middlesex TW18 4QJ

Change date: 2015-12-24

New address: 55 Waters Drive Staines-upon-Thames Middlesex TW18 4RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUSINESS FUNDING EXPERT LIMITED

PROSPECT HOUSE,HETHERSETT, NORWICH,NR9 3AB

Number:09999856
Status:ACTIVE
Category:Private Limited Company

DEXLEC REWINDS LIMITED

28 SEVERS STREET,MERSEYSIDE,L6 5HJ

Number:02486984
Status:ACTIVE
Category:Private Limited Company

DIGITAL SIGNIFICANCE LTD

34 WALLINGER DRIVE,MILTON KEYNES,MK5 7BS

Number:11453820
Status:ACTIVE
Category:Private Limited Company

EXCHANGE RESOURCES LLP

GPG HOUSE WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:OC356483
Status:ACTIVE
Category:Limited Liability Partnership
Number:RC000341
Status:ACTIVE
Category:Royal Charter Company

PAT COOK & SONS LTD

156 BURTON ROAD,LINCOLN,LN1 3LS

Number:08136472
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