- Company Overview for TELUGU NRI FORUM (08936815)
- Filing history for TELUGU NRI FORUM (08936815)
- People for TELUGU NRI FORUM (08936815)
- More for TELUGU NRI FORUM (08936815)
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) |
---|---|---|---|
28 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
17 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
29 Jan 2019 | TM01 | Termination of appointment of Balanandam Kakarla as a director on 29 January 2019 | |
19 Oct 2018 | TM01 | Termination of appointment of Hariprasad Kuttambakam as a director on 18 October 2018 | |
11 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
21 Mar 2018 | CH01 | Director's details changed for Dr Soma Sekhara Rao Vemuri on 21 March 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from 78 Squirrels Heath Lane Hornchurch Essex RM11 2DZ England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 8 January 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AP01 | Appointment of Dr Kiran Kumar Mummaneni as a director on 16 December 2015 | |
09 May 2016 | AD01 | Registered office address changed from 134 Kingfisher Way Neasden London NW10 8TZ United Kingdom to 78 Squirrels Heath Lane Hornchurch Essex RM11 2DZ on 9 May 2016 | |
09 May 2016 | AD01 | Registered office address changed from 78 Squirrels Heath Lane Hornchurch Essex RM11 2DZ England to 134 Kingfisher Way Neasden London NW10 8TZ on 9 May 2016 | |
09 May 2016 | AP01 | Appointment of Mr Balanandam Kakarla as a director on 28 June 2015 |