Aberdeen
AB11 5BX
Scotland
Secretary Name | Mr Jaimeek Bhalani |
---|---|
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Buckie Road Bridge Of Don Aberdeen AB22 8DG Scotland |
Director Name | Mrs Neha Jaimeek Bhalani |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Buckie Road Bridge Of Don Aberdeen AB22 8DG Scotland |
Website | www.kaaya-clinic.com |
---|---|
Email address | [email protected] |
Registered Address | 57 Wellington Street Aberdeen AB11 5BX Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Neha Bhalani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,309 |
Cash | £33,387 |
Current Liabilities | £31,668 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
23 November 2023 | Change of details for Mr Jaimeek Jayantilal Bhalani as a person with significant control on 23 November 2023 (2 pages) |
---|---|
23 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
23 November 2023 | Director's details changed for Mr Jaimeek Jayantilal Bhalani on 23 November 2023 (2 pages) |
17 November 2023 | Registered office address changed from 20 Buckie Road Bridge of Don Aberdeen AB22 8DG Scotland to 57 Wellington Street Aberdeen AB11 5BX on 17 November 2023 (1 page) |
11 September 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
11 November 2021 | Cessation of Neha Jaimeek Bhalani as a person with significant control on 1 April 2021 (1 page) |
11 November 2021 | Termination of appointment of Neha Jaimeek Bhalani as a director on 1 April 2021 (1 page) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
11 November 2021 | Termination of appointment of Jaimeek Bhalani as a secretary on 1 April 2021 (1 page) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Jaimeek Jayantilal Bhalani on 13 April 2016 (2 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
19 June 2017 | Director's details changed for Mr Jaimeek Jayantilal Bhalani on 13 April 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
19 June 2017 | Secretary's details changed for Mr Jaimeek Bhalani on 24 March 2017 (1 page) |
19 June 2017 | Secretary's details changed for Mr Jaimeek Bhalani on 24 March 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 April 2016 | Registered office address changed from 26 Fraser Road Flat a Aberdeen Aberdeenshire AB25 3UH to 20 Buckie Road Bridge of Don Aberdeen AB22 8DG on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 26 Fraser Road Flat a Aberdeen Aberdeenshire AB25 3UH to 20 Buckie Road Bridge of Don Aberdeen AB22 8DG on 13 April 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Appointment of Mrs Neha Bhalani as a director (2 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Appointment of Mrs Neha Bhalani as a director (2 pages) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|