Date | Description |
2025-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURABHI REDDY |
2025-01-29 |
update statutory_documents 29/01/24 TOTAL EXEMPTION FULL |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES |
2024-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEVANABANDA SUDHAKAR REDDY / 25/07/2024 |
2024-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MADHU REDDY GANTA / 25/07/2024 |
2024-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MADHU REDDY GANTA / 25/07/2024 |
2024-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SURYALATHA UPADYAYULA / 25/07/2024 |
2024-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SURYALATHA UPADYAYULA / 25/07/2024 |
2024-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MADHU REDDY GANTA / 25/07/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-29 => 2024-10-29 |
2024-03-05 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEVANABANDA SUDHAKAR REDDY / 18/09/2023 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-07-07 |
delete address REGUS HOUSE FALCON DRIVE CARDIFF UNITED KINGDOM CF10 4RU |
2023-07-07 |
insert address REGUS 1 CAPITAL QUARTER TYNDALL STREET CARDIFF WALES CF10 4BQ |
2023-07-07 |
update registered_address |
2023-06-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-01-29 => 2023-10-29 |
2023-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM, REGUS HOUSE FALCON DRIVE, CARDIFF, CF10 4RU, UNITED KINGDOM |
2023-04-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2023-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MADHU REDDY GANTA / 06/04/2016 |
2023-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MADHU REDDY GANTA / 06/04/2016 |
2023-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEVANABANDA SUDHAKAR REDDY / 09/01/2023 |
2023-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SUDHAKAR DEVANABANDA REDDY / 06/04/2016 |
2023-04-07 |
update accounts_next_due_date 2022-10-29 => 2023-01-29 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MADHU REDDY GANTA / 06/04/2016 |
2022-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MADHU REDDY GANTA / 01/08/2014 |
2022-09-07 |
update num_mort_charges 2 => 3 |
2022-09-07 |
update num_mort_outstanding 1 => 2 |
2022-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078585970003 |
2022-04-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-04-07 |
update accounts_next_due_date 2022-01-29 => 2022-10-29 |
2022-03-21 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2022-02-19 |
delete address 1-7-13 CHAITANYAPURI, DILSUKHNAGAR, HYDERABAD,TELANGANA, INDIA -500 060 |
2022-02-19 |
delete alias REDDY PAI METALS INDIA |
2022-02-19 |
delete fax +44 2921 403 292 |
2022-02-19 |
delete phone +44 2920 026 188/99 |
2022-02-19 |
delete phone +44 752 202 4445 |
2022-02-19 |
insert address Regus House Cardiff Bay, Falcon Dr,Cardiff CF10 4RU, U.K |
2022-02-19 |
insert address Unit 18,Peggy Street
Maya Hill 2145 |
2022-02-19 |
insert alias REDDY PAI METALS IRELAND LIMITED |
2022-02-19 |
insert contact_pages_linkeddomain google.com |
2022-02-19 |
insert phone +61 411359795 |
2021-12-07 |
update accounts_next_due_date 2021-10-29 => 2022-01-29 |
2021-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-04-26 => 2021-10-29 |
2021-07-19 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-02-10 |
delete general_emails in..@reddypaimetals.com |
2021-02-10 |
delete address Cardiff Bay, Falcon Dr, Cardiff CF10 4RU,
United Kingdom |
2021-02-10 |
delete email in..@reddypaimetals.com |
2021-02-10 |
delete email ma..@reddypaimetals.com |
2021-02-10 |
delete phone 029 2002 6199 |
2021-02-10 |
insert address Regus House ,Falcon Drive, Falcon Drive, Cardiff, Wales CF10 4RU, United Kingdom |
2021-02-10 |
insert alias ReddyPai |
2021-02-10 |
insert email do..@reddypaimetals.com |
2021-02-10 |
insert phone +44 2920 026 188/99 |
2021-02-10 |
insert registration_number 07858597 |
2021-02-10 |
insert vat 200844741 |
2021-02-10 |
update primary_contact Cardiff Bay, Falcon Dr, Cardiff CF10 4RU,
United Kingdom => Regus House ,Falcon Drive, Falcon Drive, Cardiff, Wales CF10 4RU, United Kingdom |
2021-02-08 |
update account_ref_day 30 => 29 |
2021-02-08 |
update accounts_next_due_date 2021-01-30 => 2021-04-26 |
2021-01-26 |
update statutory_documents PREVSHO FROM 30/01/2020 TO 29/01/2020 |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-30 => 2021-01-30 |
2020-02-07 |
update account_ref_day 31 => 30 |
2020-02-07 |
update accounts_last_madeup_date 2017-11-29 => 2019-01-31 |
2020-02-07 |
update accounts_next_due_date 2020-01-21 => 2020-10-30 |
2020-01-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2020-01-20 |
update statutory_documents PREVSHO FROM 31/01/2019 TO 30/01/2019 |
2019-11-21 |
update statutory_documents ADOPT ARTICLES 08/11/2019 |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-11-07 |
update account_ref_day 30 => 31 |
2019-11-07 |
update account_ref_month 4 => 1 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2020-01-21 |
2019-10-21 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 31/01/2019 |
2019-08-18 |
delete source_ip 107.180.40.72 |
2019-08-18 |
insert source_ip 160.153.136.3 |
2019-08-18 |
update robots_txt_status www.reddypaimetals.com: 404 => 200 |
2019-08-07 |
update account_ref_day 29 => 30 |
2019-08-07 |
update account_ref_month 11 => 4 |
2019-08-07 |
update accounts_next_due_date 2019-08-29 => 2020-01-31 |
2019-07-22 |
update statutory_documents PREVEXT FROM 29/11/2018 TO 30/04/2019 |
2019-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MADHU REDDY GANTA / 06/03/2019 |
2019-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SURYALATHA UPADYAYULA / 06/03/2019 |
2019-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MADHU REDDY GANTA / 06/03/2019 |
2019-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SURYALATHA UPADYAYULA / 01/10/2014 |
2018-12-24 |
delete source_ip 107.180.2.7 |
2018-12-24 |
insert address Cardiff Bay, Falcon Dr, Cardiff CF10 4RU,
United Kingdom |
2018-12-24 |
insert address Regus House Cardiff Bay, Falcon Dr,Cardiff CF10 4RU |
2018-12-24 |
insert alias REDDY PAI METALS UK |
2018-12-24 |
insert phone +44 29200 26188 |
2018-12-24 |
insert source_ip 107.180.40.72 |
2018-12-24 |
update founded_year 2010 => null |
2018-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-29 |
2018-12-07 |
update accounts_next_due_date 2018-11-24 => 2019-08-29 |
2018-11-22 |
update statutory_documents 29/11/17 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-07 |
update account_ref_day 30 => 29 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2018-11-24 |
2018-08-24 |
update statutory_documents PREVSHO FROM 30/11/2017 TO 29/11/2017 |
2018-08-09 |
delete address 22 FANNY STREET CATHAYS CARDIFF CF24 4EH |
2018-08-09 |
insert address REGUS HOUSE FALCON DRIVE CARDIFF UNITED KINGDOM CF10 4RU |
2018-08-09 |
update registered_address |
2018-08-06 |
update statutory_documents SECOND FILING OF AP01 FOR SUDHAKAR DEVANABABDER REDDY |
2018-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2018 FROM, 22 FANNY STREET, CATHAYS, CARDIFF, CF24 4EH |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANISH GUPTA |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-23 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR DEVANABANDA REDDY / 28/04/2017 |
2017-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANISH GUPTA |
2016-12-20 |
update num_mort_charges 1 => 2 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078585970002 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update num_mort_outstanding 1 => 0 |
2016-05-13 |
update num_mort_satisfied 0 => 1 |
2016-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078585970001 |
2015-12-08 |
update returns_last_madeup_date 2015-05-20 => 2015-10-31 |
2015-12-08 |
update returns_next_due_date 2016-06-17 => 2016-11-28 |
2015-11-17 |
update statutory_documents 31/10/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-28 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-11-23 => 2015-05-20 |
2015-06-08 |
update returns_next_due_date 2015-12-21 => 2016-06-17 |
2015-05-20 |
update statutory_documents 20/05/15 FULL LIST |
2015-05-20 |
update statutory_documents 16/05/15 STATEMENT OF CAPITAL GBP 50000 |
2015-02-07 |
insert company_previous_name EUROPIMPEX (UK) LTD. |
2015-02-07 |
update name EUROPIMPEX (UK) LTD. => REDDY PAI METALS LTD |
2015-01-14 |
update statutory_documents COMPANY NAME CHANGED EUROPIMPEX (UK) LTD.
CERTIFICATE ISSUED ON 14/01/15 |
2015-01-07 |
delete address 22 FANNY STREET CATHAYS CARDIFF WALES CF24 4EH |
2015-01-07 |
insert address 22 FANNY STREET CATHAYS CARDIFF CF24 4EH |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-18 |
update statutory_documents DIRECTOR APPOINTED MR HANISH GUPTA |
2014-12-18 |
update statutory_documents 23/11/14 FULL LIST |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MR SUDHAKAR DEVANABANDA REDDY |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MRS SURABHI REDDY |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MADHU GANTA / 01/11/2014 |
2014-12-07 |
update num_mort_charges 0 => 1 |
2014-12-07 |
update num_mort_outstanding 0 => 1 |
2014-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078585970001 |
2014-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS SURYALATHA UPADYAYULA |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURABHI REDDY |
2014-09-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-11 |
update statutory_documents DIRECTOR APPOINTED MR MADHU GANTA |
2014-08-04 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURYALATHA UPADYAYULA |
2014-06-07 |
delete address 57 THE CRESCENT LLANDAFF CARDIFF CF5 2DL |
2014-06-07 |
insert address 22 FANNY STREET CATHAYS CARDIFF WALES CF24 4EH |
2014-06-07 |
update registered_address |
2014-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2014 FROM, 57 THE CRESCENT, LLANDAFF, CARDIFF, CF5 2DL |
2013-12-07 |
delete address 57 THE CRESCENT LLANDAFF CARDIFF WALES CF5 2DL |
2013-12-07 |
insert address 57 THE CRESCENT LLANDAFF CARDIFF CF5 2DL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2013-12-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-11-24 |
update statutory_documents 23/11/13 FULL LIST |
2013-09-06 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-09-06 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-23 => 2014-08-31 |
2013-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2013-08-01 |
delete address OFFICE 2 129 CITY ROAD CARDIFF UNITED KINGDOM CF24 3BP |
2013-08-01 |
insert address 57 THE CRESCENT LLANDAFF CARDIFF WALES CF5 2DL |
2013-08-01 |
update reg_address_care_of MADHU GANTA => null |
2013-08-01 |
update registered_address |
2013-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2013 FROM, C/O MADHU GANTA, OFFICE 2 129, CITY ROAD, CARDIFF, CF24 3BP, UNITED KINGDOM |
2013-06-24 |
delete address 129 FLAT 2 CITY ROAD CARDIFF CF24 3BP UK UNITED KINGDOM CF24 3BP |
2013-06-24 |
insert address OFFICE 2 129 CITY ROAD CARDIFF UNITED KINGDOM CF24 3BP |
2013-06-24 |
insert sic_code 46770 - Wholesale of waste and scrap |
2013-06-24 |
update reg_address_care_of SURYALATHA UPADYAYULA => MADHU GANTA |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date null => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS SURABHI REDDY |
2013-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS SURYALATHA UPADYAYULA |
2013-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SRIKANTH SUREDDY |
2012-12-06 |
update statutory_documents 23/11/12 FULL LIST |
2012-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, C/O SURYALATHA UPADYAYULA, 129 FLAT 2, CITY ROAD CARDIFF, CF24 3BP, UK, CF24 3BP, UNITED KINGDOM |
2012-05-02 |
update statutory_documents DIRECTOR APPOINTED MR SRIKANTH REDDY SUREDDY |
2012-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURYALATHA UPADYAYULA |
2011-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SURYALATHA UPADYAYULA / 25/11/2011 |
2011-11-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |