Advanced company searchLink opens in new window

THANUSHA LIMITED

Company number 11150694

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)
29 Jan 2024 AD01 Registered office address changed from PO Box 4385 11150694 - Companies House Default Address Cardiff CF14 8LH to Regus House Herrons Way Chester Business Park Chester Cheshire CH4 9QR on 29 January 2024
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with updates
20 Dec 2023 RP05 Registered office address changed to PO Box 4385, 11150694 - Companies House Default Address, Cardiff, CF14 8LH on 20 December 2023
19 Jul 2023 AA Micro company accounts made up to 31 January 2023
27 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with updates
10 Jun 2022 AA Micro company accounts made up to 31 January 2022
09 Feb 2022 AD01 Registered office address changed from 15 Flanders Green Huntington Chester CH3 6FR United Kingdom to Regus House Herons Way Chester Business Park Chester, Cheshire CH4 9QR on 9 February 2022
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
29 May 2021 AA Micro company accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
13 Oct 2020 AA Micro company accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jul 2019 TM01 Termination of appointment of Thanusha Katappagaari as a director on 29 July 2019
01 Jul 2019 CH01 Director's details changed for Mr Balreddy Yarragonda on 1 July 2019
01 Jul 2019 CH01 Director's details changed for Mr Thanusha Katappagaari on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from 73 Highlander Road Saighton Chester CH3 6DH England to 15 Flanders Green Huntington Chester CH3 6FR on 1 July 2019
20 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
17 Oct 2018 AP01 Appointment of Mr Balreddy Yarragonda as a director on 17 October 2018
28 Feb 2018 AD01 Registered office address changed from Apartment 64 the Quarter Egerton Street Chester CH1 3NL United Kingdom to 73 Highlander Road Saighton Chester CH3 6DH on 28 February 2018
15 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-15
  • GBP 100