24 Castle Street
Chester
CH1 2DS
Wales
Director Name | Dr Deiven Selvarajah |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 September 2014(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS Wales |
Registered Address | C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alison Selvarajah 50.00% Ordinary |
---|---|
1 at £1 | Deiven Selvarajah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,898 |
Cash | £9,135 |
Current Liabilities | £7,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
25 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
9 July 2018 | Registered office address changed from Friars Court 43 White Friars Chester Cheshire CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Director's details changed for Dr Deiven Selvarajah on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Alison Selvarajah on 29 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
29 September 2017 | Director's details changed for Dr Deiven Selvarajah on 29 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
29 September 2017 | Director's details changed for Alison Selvarajah on 29 September 2017 (2 pages) |
10 August 2017 | Director's details changed for Dr Deiven Selvarajah on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Dr Deiven Selvarajah as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Dr Deiven Selvarajah on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Dr Deiven Selvarajah as a person with significant control on 10 August 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
29 February 2016 | Change of share class name or designation (2 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
29 February 2016 | Resolutions
|
29 February 2016 | Change of share class name or designation (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
8 April 2015 | Registered office address changed from C/O My Tax Point 43 White Friars Chester CH1 1NZ England to Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O My Tax Point 43 White Friars Chester CH1 1NZ England to Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O My Tax Point 43 White Friars Chester CH1 1NZ England to Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 8 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from The Old Mill Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED United Kingdom to C/O My Tax Point 43 White Friars Chester CH1 1NZ on 7 April 2015 (1 page) |
7 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
7 April 2015 | Registered office address changed from The Old Mill Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED United Kingdom to C/O My Tax Point 43 White Friars Chester CH1 1NZ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from The Old Mill Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED United Kingdom to C/O My Tax Point 43 White Friars Chester CH1 1NZ on 7 April 2015 (1 page) |
7 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
19 November 2014 | Registered office address changed from The Old Mill Downing Road, Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED Wales to The Old Mill Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from The Old Mill Downing Road, Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED Wales to The Old Mill Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED on 19 November 2014 (1 page) |
15 October 2014 | Director's details changed for Deiven Selvarajah on 16 September 2014 (2 pages) |
15 October 2014 | Director's details changed for Deiven Selvarajah on 16 September 2014 (2 pages) |
15 October 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to The Old Mill Downing Road, Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to The Old Mill Downing Road, Llanerch-Y-Mor Mostyn Holywell Clwyd CH8 9ED on 15 October 2014 (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|