Company NameShehnai Medical Services Limited
DirectorZahir Harunani
Company StatusActive
Company Number07947089
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Zahir Harunani
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSuite 207 Equitable House 7 General Gordon Square
C/O Mantax Lynton
London
SE18 6FH
Secretary NameMrs Nazmin Bharadia
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 207 Equitable House 7 General Gordon Square
C/O Mantax Lynton
London
SE18 6FH

Location

Registered AddressSuite 207 Equitable House 7 General Gordon Square
C/O Mantax Lynton
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£10,566
Cash£17,391
Current Liabilities£12,436

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (4 pages)
27 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
25 April 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
23 April 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
2 June 2021Registered office address changed from C/O Mantax Lynton Ltd Suite 207, Equitable House Business Centre 10 Woolwich New Road London SE18 6AB England to 7 General Gordon Square 2nd Floor Equitable House London SE18 6FH on 2 June 2021 (1 page)
25 April 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
30 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
16 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 July 2017Registered office address changed from C/O Lynton & Co 23 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS to C/O Mantax Lynton Ltd Suite 207, Equitable House Business Centre 10 Woolwich New Road London SE18 6AB on 13 July 2017 (1 page)
13 July 2017Registered office address changed from C/O Lynton & Co 23 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS to C/O Mantax Lynton Ltd Suite 207, Equitable House Business Centre 10 Woolwich New Road London SE18 6AB on 13 July 2017 (1 page)
24 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
5 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
17 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)