Pleasanton
Ca 94566
Director Name | Mrs Kala Swaminathan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 480 Bunker Lane Pleasanton Ca 94566 |
Registered Address | 104 Eastcote Avenue Greenford Middlesex UB6 0NR |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mauritius Cardiomed Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,416 |
Cash | £428,239 |
Current Liabilities | £355,007 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
27 February 2024 | Confirmation statement made on 12 February 2024 with updates (5 pages) |
---|---|
27 February 2024 | Change of details for Mr Swaminathan Jayaraman as a person with significant control on 1 January 2024 (2 pages) |
27 February 2024 | Change of details for Mr Swaminathan Jayaraman as a person with significant control on 1 January 2024 (2 pages) |
26 February 2024 | Director's details changed for Swaminathan Jayaraman on 1 January 2024 (2 pages) |
26 February 2024 | Director's details changed for Mrs Kala Swaminathan on 1 January 2024 (2 pages) |
26 February 2024 | Director's details changed for Swaminathan Jayaraman on 1 January 2024 (2 pages) |
26 February 2024 | Director's details changed for Mrs Kala Swaminathan on 1 January 2024 (2 pages) |
26 February 2024 | Director's details changed for Swaminathan Jayaraman on 1 January 2024 (2 pages) |
26 February 2024 | Change of details for Mr Swaminathan Jayaraman as a person with significant control on 1 January 2024 (2 pages) |
7 December 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
25 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
22 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
15 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
19 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
23 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
18 March 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
18 March 2021 | Change of details for Mr Swaminathan Jayaraman as a person with significant control on 1 January 2021 (2 pages) |
18 March 2021 | Director's details changed for Swaminathan Jayaraman on 18 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Mrs Kala Swaminathan on 18 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Swaminathan Jayaraman on 1 January 2021 (2 pages) |
18 March 2021 | Director's details changed for Mrs Kala Swaminathan on 18 March 2021 (2 pages) |
9 October 2020 | Company name changed vascular innovations (uk) LIMITED\certificate issued on 09/10/20
|
8 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
17 February 2020 | Change of details for Mr Swaminathan Jayaraman as a person with significant control on 17 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (15 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
2 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
19 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
13 April 2012 | Director's details changed for Swaminathan Jayaraman on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Swaminathan Jayaraman on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Kala Swaminathan Jayaraman on 24 January 2012 (2 pages) |
12 April 2012 | Director's details changed for Kala Swaminathan Jayaraman on 24 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England on 26 January 2012 (1 page) |
24 January 2012 | Incorporation (21 pages) |
24 January 2012 | Incorporation (21 pages) |