Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director Name | Mr Vishnu Sankalp Sunkaraneni |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Ent Surgeon |
Country of Residence | England |
Correspondence Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Website | www.guildfordent.co.uk |
---|---|
Telephone | 01483 207252 |
Telephone region | Guildford |
Registered Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Vishnu Sankalp Sunkaraneni 51.00% Ordinary |
---|---|
49 at £1 | Georgina Caroline Sunkaraneni 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,882 |
Cash | £74,482 |
Current Liabilities | £28,153 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
23 October 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
19 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
19 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
5 December 2019 | Change of details for Mrs Georgina Caroline Sunkaraneni as a person with significant control on 5 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mrs Georgina Caroline Sunkaraneni on 5 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Vishnu Sankalp Sunkaraneni on 5 December 2019 (2 pages) |
5 December 2019 | Change of details for Mr Vishnu Sankalp Sunkaraneni as a person with significant control on 5 December 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
25 June 2018 | Change of share class name or designation (2 pages) |
21 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2018 | Resolutions
|
20 January 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
18 January 2018 | Current accounting period shortened from 31 October 2018 to 31 July 2018 (1 page) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
26 February 2013 | Director's details changed for Mr Vishnu Sankalp Sunkaraneni on 13 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mrs Georgina Caroline Sunkaraneni on 13 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Vishnu Sankalp Sunkaraneni on 13 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mrs Georgina Caroline Sunkaraneni on 13 February 2013 (2 pages) |
7 November 2012 | Director's details changed for Mr San Sunkaraneni on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr San Sunkaraneni on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr San Sunkaraneni on 7 November 2012 (2 pages) |
15 October 2012 | Incorporation (29 pages) |
15 October 2012 | Incorporation (29 pages) |