Aberdeen
AB24 4SF
Scotland
Director Name | Mr Ravi Nagaraja Sharma |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Hammerman Drive Aberdeen AB24 4SF Scotland |
Registered Address | 197 King Street Aberdeen AB24 5AH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £145,196 |
Cash | £134,408 |
Current Liabilities | £45,598 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
23 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 September 2021 | Registered office address changed from 9 Queens Road Aberdeen AB15 4YL Scotland to 197 King Street Aberdeen AB24 5AH on 7 September 2021 (1 page) |
26 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 January 2021 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
1 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Registered office address changed from 149 Hammerman Drive Aberdeen AB24 4SF Scotland to 9 Queens Road Aberdeen AB15 4YL on 28 May 2019 (1 page) |
25 May 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
15 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 October 2018 | Previous accounting period shortened from 21 January 2018 to 31 December 2017 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 21 January 2017 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 21 January 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 21 January 2016 (7 pages) |
20 March 2017 | Registered office address changed from Normanby Gateway Hammerman Drive Aberdeen AB24 4SF Scotland to 149 Hammerman Drive Aberdeen AB24 4SF on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Normanby Gateway Hammerman Drive Aberdeen AB24 4SF Scotland to 149 Hammerman Drive Aberdeen AB24 4SF on 20 March 2017 (1 page) |
27 February 2017 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen Aberdeen Scotland AB10 1YL to Normanby Gateway Hammerman Drive Aberdeen AB24 4SF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen Aberdeen Scotland AB10 1YL to Normanby Gateway Hammerman Drive Aberdeen AB24 4SF on 27 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
21 October 2016 | Previous accounting period shortened from 22 January 2016 to 21 January 2016 (3 pages) |
21 October 2016 | Previous accounting period shortened from 22 January 2016 to 21 January 2016 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 22 January 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 22 January 2015 (5 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 January 2015 | Total exemption small company accounts made up to 23 January 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 23 January 2014 (5 pages) |
14 October 2014 | Previous accounting period shortened from 23 January 2014 to 22 January 2014 (3 pages) |
14 October 2014 | Previous accounting period shortened from 23 January 2014 to 22 January 2014 (3 pages) |
25 April 2014 | Director's details changed for Rashmi Subbarao-Sharma on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Rashmi Subbarao-Sharma on 1 January 2014 (2 pages) |
25 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Rashmi Subbarao-Sharma on 1 January 2014 (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 23 January 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 23 January 2013 (5 pages) |
24 October 2013 | Previous accounting period shortened from 31 January 2013 to 23 January 2013 (3 pages) |
24 October 2013 | Previous accounting period shortened from 31 January 2013 to 23 January 2013 (3 pages) |
4 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (14 pages) |
22 February 2013 | Termination of appointment of Ravi Sharma as a director (2 pages) |
22 February 2013 | Registered office address changed from 149 Hammerman Drive Aberdeen AB24 4SF United Kingdom on 22 February 2013 (3 pages) |
22 February 2013 | Registered office address changed from 149 Hammerman Drive Aberdeen AB24 4SF United Kingdom on 22 February 2013 (3 pages) |
22 February 2013 | Termination of appointment of Ravi Sharma as a director (2 pages) |
21 February 2013 | Company name changed prnv sharma aberdeen oncology sanjeevani LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
21 February 2013 | Company name changed prnv sharma aberdeen oncology sanjeevani LIMITED\certificate issued on 21/02/13
|
24 January 2012 | Incorporation (22 pages) |
24 January 2012 | Incorporation (22 pages) |