Solihull
B91 3UY
Director Name | Mr Manoj Kumar Malu |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chadbury Croft Solihull B91 3UY |
Website | www.completesexualhealth.com |
---|
Registered Address | 8-9 Ivor Place London NW1 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Manoj Kumar Malu 50.00% Ordinary |
---|---|
100 at £1 | Sarita Malu 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,592 |
Cash | £13,187 |
Current Liabilities | £6,272 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
13 November 2023 | Amended accounts made up to 31 January 2022 (6 pages) |
---|---|
27 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
8 February 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
11 April 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
16 February 2022 | Change of details for Mrs Sarita Malu as a person with significant control on 2 February 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
9 January 2022 | Change of details for Dr Manoj Kumar Malu as a person with significant control on 5 January 2022 (2 pages) |
9 January 2022 | Change of details for Mrs Sarita Malu as a person with significant control on 5 January 2022 (2 pages) |
10 December 2021 | Notification of Sarita Malu as a person with significant control on 1 January 2017 (2 pages) |
12 October 2021 | Registered office address changed from 40 Hylton Street Jewellery Quarter Birmingham B18 6HN England to 8-9 Ivor Place London NW1 6BY on 12 October 2021 (1 page) |
9 April 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
23 March 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
1 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
2 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 3 Chadbury Croft Solihull B91 3UY to 40 Hylton Street Jewellery Quarter Birmingham B18 6HN on 8 August 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Manoj Kumar Malu as a director (1 page) |
13 June 2012 | Termination of appointment of Manoj Kumar Malu as a director (1 page) |
11 June 2012 | Appointment of Dr Manoj Kumar Malu as a director (2 pages) |
11 June 2012 | Appointment of Dr Manoj Kumar Malu as a director (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
19 April 2011 | Resolutions
|
19 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
21 January 2011 | Incorporation (22 pages) |
21 January 2011 | Incorporation (22 pages) |