- Company Overview for SRI VENKATESWARA BALAJI TEMPLE (08415802)
- Filing history for SRI VENKATESWARA BALAJI TEMPLE (08415802)
- People for SRI VENKATESWARA BALAJI TEMPLE (08415802)
- Registers for SRI VENKATESWARA BALAJI TEMPLE (08415802)
- More for SRI VENKATESWARA BALAJI TEMPLE (08415802)
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) |
---|---|---|---|
31 Mar 2025 | AA | Micro company accounts made up to 31 March 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
14 Aug 2023 | TM02 | Termination of appointment of Nalini Stasi as a secretary on 14 August 2023 | |
06 Mar 2023 | AAMD | Amended micro company accounts made up to 31 March 2022 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
05 Sep 2022 | TM01 | Termination of appointment of Salvatore Stasi as a director on 4 August 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Unit 5 429 Brighton Road Upper Selsdon Road South Croydon England CR2 6EU United Kingdom to Unit 5 429 Brighton Road South Croydon CR2 6EU on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 316 Pickhurst Lane West Wickham BR4 0HT England to Unit 5 429 Brighton Road Upper Selsdon Road South Croydon England CR2 6EU on 4 July 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
21 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
26 Jul 2020 | AD01 | Registered office address changed from 2a Elmwood Road Croydon CR0 2SG England to 316 Pickhurst Lane West Wickham BR4 0HT on 26 July 2020 | |
26 Jun 2020 | AD03 | Register(s) moved to registered inspection location 24 Upper Selsdon Road South Croydon CR2 8DE | |
25 Jun 2020 | AD02 | Register inspection address has been changed to 24 Upper Selsdon Road South Croydon CR2 8DE | |
25 Jun 2020 | TM01 | Termination of appointment of Vidiavatee Sanassy as a director on 8 March 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Kirtee Parmar as a director on 16 December 2019 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Soundappan Soundarraj as a director on 22 July 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Soundappan Soundarraj as a director on 13 March 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Salvatore Stasi on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Appalswamy Sanyasi on 26 February 2019 |