Bristol
BS32 0HF
Director Name | Dyuthi Krishnakumar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2022(12 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 3,000 other UK companies use this postal address |
999 at £1 | Santosh Manelel Raman 99.90% Ordinary |
---|---|
1 at £1 | Dyuthi Krishnakumar 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £35,849 |
Cash | £50,510 |
Current Liabilities | £15,112 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
7 June 2022 | Appointment of Dyuthi Krishnakumar as a director on 3 June 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
3 April 2020 | Notification of Santosh Manelel-Raman as a person with significant control on 7 April 2017 (2 pages) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 November 2017 | Notification of Dyuthi Krishnakumar as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Dyuthi Krishnakumar as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
3 February 2017 | Director's details changed for Santosh Manelel Raman on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Santosh Manelel Raman on 3 February 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Director's details changed for Santosh Manelel Raman on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Santosh Manelel Raman on 29 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Change of share class name or designation (2 pages) |
9 December 2011 | Change of share class name or designation (2 pages) |
9 December 2011 | Resolutions
|
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Santosh Manelel Raman on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Santosh Manelel Raman on 10 May 2011 (2 pages) |
10 November 2010 | Director's details changed for Santosh Manelel Raman on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Santosh Manelel Raman on 10 November 2010 (2 pages) |
15 September 2010 | Director's details changed for Santosh Manelel Raman on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Santosh Manelel Raman on 15 September 2010 (2 pages) |
23 July 2010 | Registered office address changed from 4 Grange Road East Cowes Isle of Wight PO32 6EA England on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 4 Grange Road East Cowes Isle of Wight PO32 6EA England on 23 July 2010 (1 page) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|