Company NameKanodia Ltd
Company StatusActive
Company NumberSC547644
CategoryPrivate Limited Company
Incorporation Date12 October 2016(7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameShalini Gupta
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Clayhills Drive
Dundee
DD2 1SX
Scotland
Director NameAvinash Kanodia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(same day as company formation)
RoleRadiologist
Country of ResidenceUnited Kingdom
Correspondence Address28 Clayhills Drive
Dundee
DD2 1SX
Scotland
Director NameMs Charvi Kanodia
Date of BirthDecember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverey 11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland

Location

Registered AddressInverey
11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

4 January 2021Appointment of Ms Charvi Kanodia as a director on 16 December 2020 (2 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (6 pages)
12 October 2017Change of details for Avinash Kanodia as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (6 pages)
12 October 2017Change of details for Avinash Kanodia as a person with significant control on 12 October 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 December 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 December 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 December 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
27 October 2016Director's details changed for Shalini Gupta on 27 October 2016 (2 pages)
27 October 2016Director's details changed for Shalini Gupta on 27 October 2016 (2 pages)
27 October 2016Director's details changed for Avinash Kanodia on 27 October 2016 (2 pages)
27 October 2016Director's details changed for Avinash Kanodia on 27 October 2016 (2 pages)
12 October 2016Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 50
(27 pages)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 50
(27 pages)
12 October 2016Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)