Dundee
DD2 1SX
Scotland
Director Name | Avinash Kanodia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(same day as company formation) |
Role | Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clayhills Drive Dundee DD2 1SX Scotland |
Director Name | Ms Charvi Kanodia |
---|---|
Date of Birth | December 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
Registered Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
4 January 2021 | Appointment of Ms Charvi Kanodia as a director on 16 December 2020 (2 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 October 2020 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (6 pages) |
12 October 2017 | Change of details for Avinash Kanodia as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (6 pages) |
12 October 2017 | Change of details for Avinash Kanodia as a person with significant control on 12 October 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2016 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 December 2016 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 December 2016 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 December 2016 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
27 October 2016 | Director's details changed for Shalini Gupta on 27 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Shalini Gupta on 27 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Avinash Kanodia on 27 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Avinash Kanodia on 27 October 2016 (2 pages) |
12 October 2016 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
12 October 2016 | Incorporation Statement of capital on 2016-10-12
|
12 October 2016 | Incorporation Statement of capital on 2016-10-12
|
12 October 2016 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |