250 GUNNERSBURY AVENUE, LONDON, W4 5QB, United Kingdom
250 Gunnersbury Avenue, London, W4 5QB
register id: Z8188224
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-04-06 | ![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors | details | |
2016-11-30 | Steps To Find PSC Not Yet Completed: The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company | N/A | historic | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2022-05-27 | Statement of satisfcation of a charge | Satisfaction of charge 030177990007 in full | details | |
2022-05-27 | Statement of satisfcation of a charge | Satisfaction of charge 030177990006 in full | details | |
2021-12-20 | Annual Accounts | Full accounts made up to 2021-03-31 | details | |
2021-12-14 | Confirmation Statement | Confirmation statement made on 2021-11-30 with no updates | details | |
2021-12-14 | Termination of appointment of director | Termination of appointment of Timothy Alan Schuh as a director on 2021-11-30 | details | |
2021-08-25 | Termination of appointment of director | Termination of appointment of Anthony Joseph as a director on 2021-07-29 | details | |
2021-04-16 | Change of registered office address | Registered office address changed from Part Eleventh Floor West Vantage Great West Road Brentford London TW8 9AJ United Kingdom to Part Eleventh Floor West Vantage Great West Road Brentford London TW8 9AG on 2021-04-16 | details | |
2021-04-15 | Change of registered office address | Registered office address changed from 266-270 Gunnersbury Avenue London W4 5QB to Part Eleventh Floor West Vantage Great West Road Brentford London TW8 9AJ on 2021-04-15 | details | |
2020-12-09 | Confirmation Statement | Confirmation statement made on 2020-11-30 with no updates | details | |
2020-11-06 | Annual Accounts | Full accounts made up to 2020-03-31 | details | |
2020-10-08 | Appointment of director | Appointment of Mr Anil Harish as a director on 2020-09-25 | details | |
2020-07-03 | Change of director's details | Director's details changed for Dr Vivek Nanda on 2020-05-15 | details | |
2020-06-17 | Appointment of director | Appointment of Dr Vivek Nanda as a director on 2020-05-15 | details | |
2019-12-18 | Confirmation Statement | Confirmation statement made on 2019-11-30 with no updates | details | |
2019-12-05 | Termination of appointment of director | Termination of appointment of James Wilson Mitchell as a director on 2019-10-25 | details | |
2019-12-05 | Termination of appointment of director | Termination of appointment of Vinoo Srichand Hinduja as a director on 2019-09-03 | details | |
2019-12-05 | Termination of appointment of director | Termination of appointment of Ramkrishan Prakash Hinduja as a director on 2019-09-03 | details | |
2019-06-10 | Annual Accounts | Full accounts made up to 2019-03-31 | details | |
2019-03-26 | Registration of a charge | Registration of charge 030177990007, created on 2019-03-26 | details | |
2018-12-05 | Give notice of change of details for relevant legal entity with significant control | Change of details for Hinduja Global Solutions Europe Limited as a person with significant control on 2018-03-28 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
82.20 | Activities of call centres | UK SIC Classification 2007 | details |