Armley
Leeds
LS12 3UY
Director Name | Mrs Vrushali Medankar |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2012(1 year after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Lodge 265-269 Kingston Road London SW19 3NW |
Director Name | Vrushali Medankar |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 20 Clarendon Place Wellington Road Manchester M30 0NP |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3NW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £485 |
Cash | £19,340 |
Current Liabilities | £19,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
15 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
1 August 2017 | Director's details changed for Mrs Vrushali Medankar on 7 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Amit Subhash Medankar on 7 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Amit Subhash Medankar on 7 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mrs Vrushali Medankar on 7 July 2017 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 October 2014 | Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 20 October 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Director's details changed for Amit Medankar on 7 January 2014 (2 pages) |
8 September 2014 | Director's details changed for Amit Medankar on 7 January 2014 (2 pages) |
8 September 2014 | Director's details changed for Amit Medankar on 7 January 2014 (2 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
6 September 2013 | Appointment of Mrs Vrushali Medankar as a director (2 pages) |
6 September 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Appointment of Mrs Vrushali Medankar as a director (2 pages) |
14 August 2013 | Director's details changed for Amit Medankar on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Amit Medankar on 14 August 2013 (2 pages) |
16 May 2013 | Director's details changed for Amit Medankar on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Amit Medankar on 16 May 2013 (2 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Director's details changed for Amit Medankar on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Amit Medankar on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Amit Medankar on 9 June 2011 (2 pages) |
6 May 2011 | Director's details changed for Amit Medankar on 3 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Amit Medankar on 3 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Amit Medankar on 3 May 2011 (2 pages) |
30 March 2011 | Termination of appointment of Vrushali Medankar as a director (1 page) |
30 March 2011 | Termination of appointment of Vrushali Medankar as a director (1 page) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|