Harrow
HA1 3DX
Director Name | Dr Limci Gupta |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(same day as company formation) |
Role | Nhs |
Country of Residence | England |
Correspondence Address | Chalgrove Peterborough Road Harrow HA1 3DX |
Secretary Name | Mr Ajay Gupta |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalgrove Peterborough Road Harrow HA1 3DX |
Telephone | 020 84222366 |
---|---|
Telephone region | London |
Registered Address | Chalgrove Peterborough Road Harrow HA1 3DX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £60,624 |
Cash | £129,712 |
Current Liabilities | £80,096 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
7 February 2024 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
8 September 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
30 April 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
1 September 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
1 September 2022 | Registered office address changed from 1 Harley Street London W1G 9QD to Chalgrove Peterborough Road Harrow HA1 3DX on 1 September 2022 (1 page) |
30 April 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
1 August 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
30 April 2021 | Previous accounting period shortened from 30 July 2020 to 30 June 2020 (1 page) |
15 September 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
23 June 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 July 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 July 2017 (5 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
5 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 July 2015 | Registered office address changed from Chalgrove Peterborough Road Harrow Middlesex HA1 3DX to 1 Harley Street London W1G 9QD on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Chalgrove Peterborough Road Harrow Middlesex HA1 3DX to 1 Harley Street London W1G 9QD on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Chalgrove Peterborough Road Harrow Middlesex HA1 3DX to 1 Harley Street London W1G 9QD on 6 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 March 2015 | Company name changed rajan healthcare LTD\certificate issued on 04/03/15
|
4 March 2015 | Company name changed rajan healthcare LTD\certificate issued on 04/03/15
|
25 February 2015 | Change of name notice (2 pages) |
25 February 2015 | Change of name notice (2 pages) |
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2012 | Incorporation (22 pages) |
9 July 2012 | Incorporation (22 pages) |