Roydon
Harlow
Essex
CM19 5DG
Director Name | Mr Venkata Madhava Rao Vempali |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | Reeves Hoppett Epping Road Roydon Harlow Essex CM19 5DG |
Director Name | Miss Manasa Vempali |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reeves Hoppett Epping Road Roydon Harlow Essex CM19 5DG |
Director Name | Miss Priya Vempali |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reeves Hoppett Epping Road Roydon Harlow Essex CM19 5DG |
Registered Address | 298 A Bath Road Hounslow TW4 7DN |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,526 |
Cash | £302,786 |
Current Liabilities | £255,423 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
22 December 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
14 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
2 August 2021 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to 298 a Bath Road Hounslow TW4 7DN on 2 August 2021 (1 page) |
19 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
1 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
9 May 2014 | Appointment of Miss Manasa Vempali as a director (2 pages) |
9 May 2014 | Appointment of Miss Priya Vempali as a director (2 pages) |
9 May 2014 | Appointment of Miss Priya Vempali as a director (2 pages) |
9 May 2014 | Appointment of Miss Manasa Vempali as a director (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
27 October 2010 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed roydon medical LTD\certificate issued on 06/10/10
|
6 October 2010 | Company name changed roydon medical LTD\certificate issued on 06/10/10
|
9 August 2010 | Incorporation (21 pages) |
9 August 2010 | Incorporation (21 pages) |