SREE VASUDHA LTD
Status | ACTIVE |
Company No. | 08735087 |
Category | Private Limited Company |
Incorporated | 16 Oct 2013 |
Age | 10 years, 7 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
28 SEVERS STREET,MERSEYSIDE,L6 5HJ
Number: | 02486984 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WALLINGER DRIVE,MILTON KEYNES,MK5 7BS
Number: | 11453820 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPG HOUSE WALKER AVENUE,MILTON KEYNES,MK12 5TW
Number: | OC356483 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | RC000341 |
Status: | ACTIVE |
Category: | Royal Charter Company |
156 BURTON ROAD,LINCOLN,LN1 3LS
Number: | 08136472 |
Status: | ACTIVE |
Category: | Private Limited Company |