DEEKSHA UK LIMITED

37 Millbeck Road 37 Millbeck Road, Manchester, M24 4HZ, England
StatusACTIVE
Company No.08827574
CategoryPrivate Limited Company
Incorporated30 Dec 2013
Age10 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

DEEKSHA UK LIMITED is an active private limited company with number 08827574. It was incorporated 10 years, 4 months, 21 days ago, on 30 December 2013. The company address is 37 Millbeck Road 37 Millbeck Road, Manchester, M24 4HZ, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Savitha Chemala

Change date: 2020-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Savitha Chemala

Change date: 2020-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: 37 Millbeck Road Middleton Manchester M24 4HZ

Change date: 2020-11-23

Old address: 28 Hallworth Road Manchester M8 5UW England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nageswararao Konakanchi

Cessation date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Nageswararao Konakanchi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-25

Psc name: Mr Savitha Chemala

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-25

Psc name: Nageswararao Konakanchi

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Nageswararao Konakanchi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-07

Officer name: Nageswararao Konakanchi

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-07

Officer name: Mr Savitha Chemala

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Savitha Chemala

Change date: 2018-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: 28 Hallworth Road Manchester M8 5UW

Old address: 40 Princess Street Suite:423 Manchester M1 6DE England

Change date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Old address: 40 Suite 423 40 Princess Street Manchester M1 6DE England

Change date: 2017-10-26

New address: 40 Princess Street Suite:423 Manchester M1 6DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: 40 Suite 423 40 Princess Street Manchester M1 6DE

Change date: 2017-10-23

Old address: 2 Hallworth Road Manchester Lancashire M8 5UW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Nageswararao Konakanchi

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nageswararao Konakanchi

Change date: 2015-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nageswararao Konakanchi

Change date: 2014-01-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nageswararao Konakanchi

Documents

View document PDF

Incorporation company

Date: 30 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLEBROOK DEVELOPMENTS LIMITED

C/O FLANNIGAN EDMONDS BANNON,2 DONEGALL SQUARE EAST,BT1 5HB

Number:NI063028
Status:ACTIVE
Category:Private Limited Company

GOLDFINCH TV LIMITED

123 REGENTS PARK ROAD,LONDON,NW1 8BE

Number:11923469
Status:ACTIVE
Category:Private Limited Company

KARE TEAM LTD

29 LAWFRED AVENUE,WOLVERHAMPTON,WV11 3QR

Number:09231190
Status:ACTIVE
Category:Private Limited Company

MNW CONSULTANCY LIMITED

181 CANNOCK ROAD,WEST CROFT,WV10 8QL

Number:08533341
Status:ACTIVE
Category:Private Limited Company

PURETISANES LTD

1 WEST STREET,LEWES,BN7 2NZ

Number:09480846
Status:ACTIVE
Category:Private Limited Company

SPARKLING SEAS NORWAY LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07100092
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