INPARSIDDY DEVELOPMENT SOCIETY

4 High Street 4 High Street, Colchester, CO7 0AE, England
StatusACTIVE
Company No.10753114
Category
Incorporated04 May 2017
Age7 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

INPARSIDDY DEVELOPMENT SOCIETY is an active with number 10753114. It was incorporated 7 years, 1 month, 4 days ago, on 04 May 2017. The company address is 4 High Street 4 High Street, Colchester, CO7 0AE, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-12

Psc name: Annamayl Santhakumar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

New address: 4 High Street Brightlingsea Colchester CO7 0AE

Change date: 2024-02-09

Old address: 38 Gloucester Road London E17 6AE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sangarapillai Parameswaran

Cessation date: 2024-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luxmikanthan Alankaratheepan

Termination date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luxmikanthan Alankaratheepan

Termination date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nimalarajan Singaravelu

Termination date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Gajendran Anantharajah

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sangarapillai Parameswaran

Termination date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mrs Annamayl Santhakumar

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Selvaruban Ratnasingham

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Luxmikanthan Alankaratheepan

Appointment date: 2018-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

New address: 38 Gloucester Road London E17 6AE

Change date: 2018-12-07

Old address: 2 Mitchinson Walk Coventry CV6 7PL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr Luxmikanthan Alankaratheepan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Aerambu Ratnavel Selvananthan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: 6 Shirley Road Oldbury B68 8SD United Kingdom

New address: 2 Mitchinson Walk Coventry CV6 7PL

Change date: 2018-10-16

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sangarapillai Parameswaran

Change date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Mr Nimalarajan Singaravelu

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aerambu Ratnavel Selvananthan

Appointment date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sangarapillai Parameswaran

Appointment date: 2018-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sangarapillai Parameswaran

Notification date: 2018-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ananthajegan Sivaguru

Cessation date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sivasabesan Ratnavadivelu

Termination date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ananthajegan Sivaguru

Termination date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Santhalingam Velummylum

Termination date: 2018-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Old address: 40 Beresford Road Oldbury B69 4HB England

New address: 6 Shirley Road Oldbury B68 8SD

Change date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Ananthajegan Sivaguru

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Sivasabesan Ratnavadivelu

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Ananthajegan Sivaguru

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: 40 Beresford Road Oldbury B69 4HB

Old address: 229a Allenby Road Southall UB1 2HB United Kingdom

Change date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Santhalingam Velummylum

Appointment date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Sivasabesan Ratnavadivelu

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Visuwalingam Sutharsan

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3AK (GREENSTREET) LIMITED

14 SHEARBRIDGE ROAD,BRADFORD,BD7 1NX

Number:10322208
Status:ACTIVE
Category:Private Limited Company

CONWAY & CONWAY MEDI TECH LTD

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:09056872
Status:ACTIVE
Category:Private Limited Company

L D STEELS LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:08360887
Status:ACTIVE
Category:Private Limited Company

NDW CONTRACTS LIMITED

6 DRAKES CLOSE,ESHER,KT10 8PQ

Number:10310295
Status:ACTIVE
Category:Private Limited Company
Number:03870032
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUPPORTING FUTURES HOLDINGS LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:10635223
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