- Company Overview for IMMADISETTY LIMITED (07172075)
- Filing history for IMMADISETTY LIMITED (07172075)
- People for IMMADISETTY LIMITED (07172075)
- More for IMMADISETTY LIMITED (07172075)
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
|
|
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 |