Palakkad
678001
Director Name | Mrs Pritha Mani |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 April 2011(same day as company formation) |
Role | Xxxx |
Country of Residence | England |
Correspondence Address | Vignesh Po Muttikulangara Palakkad 678002 |
Director Name | Mr Amit Chandran |
---|---|
Date of Birth | October 2006 (Born 17 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Secretary Name | Mrs Pritha Mani |
---|---|
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2/2 7 Dyce Lane Glasgow Lanarkshire G11 5LS Scotland |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Manikandan Chandran 50.00% Ordinary |
---|---|
1 at £1 | Pritha Mani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,624 |
Cash | £16,622 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
19 February 2023 | Appointment of Mr Amit Chandran as a director on 10 February 2023 (2 pages) |
---|---|
12 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
31 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
24 June 2017 | Director's details changed for Dr Manikandan Chandran on 20 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Dr Manikandan Chandran on 20 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from 2/2 7 Dyce Lane Glasgow Lanarkshire G11 5LS to 101 Rose Street South Lane Edinburgh EH2 3JG on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mrs Pritha Mani on 20 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mrs Pritha Mani on 20 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from 2/2 7 Dyce Lane Glasgow Lanarkshire G11 5LS to 101 Rose Street South Lane Edinburgh EH2 3JG on 23 June 2017 (1 page) |
21 June 2017 | Director's details changed for Dr Manikandan Chandran on 19 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Dr Manikandan Chandran on 19 June 2017 (3 pages) |
21 June 2017 | Director's details changed for Dr Manikandan Chandran on 19 June 2017 (3 pages) |
21 June 2017 | Director's details changed for Dr Manikandan Chandran on 19 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Pritha Mani as a secretary on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Pritha Mani as a secretary on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mrs Pritha Mani on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mrs Pritha Mani on 19 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 January 2014 | Total exemption small company accounts made up to 25 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 25 April 2013 (7 pages) |
27 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|