About

Registered Number: 05476951
Date of Incorporation: 09/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: NEOTECH CONSULTANCY (UK) LIMITED, Dalton House, 60 Windsor Avenue, London, SW19 2RR

 

Based in London, Neotech Consultancy (UK) Ltd was setup in 2005, it's status at Companies House is "Active". We do not know the number of employees at Neotech Consultancy (UK) Ltd. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASUDEVA, Achuta Laxmi 06 June 2011 - 1
KUTTAPPAN, Sachin Alamengada 30 November 2010 10 May 2012 1
MULLAPUDI, Nikhil Chandra 30 July 2018 04 September 2019 1
VELLAMSETTI, Ram Prasad 26 January 2006 20 June 2011 1
Secretary Name Appointed Resigned Total Appointments
VALLAMSETTY, Thirumala Prasad 09 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 25 March 2020
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 31 March 2019
AP01 - Appointment of director 31 July 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 13 March 2012
AD01 - Change of registered office address 23 November 2011
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 18 July 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 16 July 2011
CH03 - Change of particulars for secretary 16 July 2011
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 30 November 2010
DISS40 - Notice of striking-off action discontinued 23 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 26 July 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
363a - Annual Return 15 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.