Advanced company searchLink opens in new window

IMMADISETTY LIMITED

Company number 07172075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 3 November 2023 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
26 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
31 Dec 2019 AD01 Registered office address changed from Office 69, the Colchester Centre Hawkins Road Colchester CO2 8JX England to 28 West Lodge Road Colchester CO3 3NL on 31 December 2019
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
20 Mar 2017 AD01 Registered office address changed from 88 Campion Drive Bradley Stoke Bristol BS32 0BH to Office 69, the Colchester Centre Hawkins Road Colchester CO2 8JX on 20 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 TM01 Termination of appointment of Uma Devi Immadisetty as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Rama Rao Immadisetty as a director on 24 March 2015
19 Mar 2015 CH01 Director's details changed for Mrs Una Devi Immadisetty on 17 March 2015