Edinburgh
EH10 4HJ
Scotland
Secretary Name | Narayanan Subramanian Kaveripatnam |
---|---|
Status | Current |
Appointed | 09 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
Registered Address | 36 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
30 October 2023 | Confirmation statement made on 19 October 2023 with updates (4 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
22 November 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
23 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
6 July 2021 | Resolutions
|
29 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
4 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
25 May 2020 | Registered office address changed from 1F2 West Richmond Street Edinburgh EH8 9DZ Scotland to 1F2 42 West Richmond Street Edinburgh EH8 9DZ on 25 May 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
6 February 2019 | Registered office address changed from Codebase, Room J39, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 1F2 West Richmond Street Edinburgh EH8 9DZ on 6 February 2019 (1 page) |
1 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
14 August 2018 | Change of details for Mr. Narayanan Subramanian Kaveripatnam as a person with significant control on 14 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Mr. Narayanan Subramanian Kaveripatnam on 14 August 2018 (2 pages) |
14 August 2018 | Secretary's details changed for Narayanan Subramanian Kaveripatnam on 14 August 2018 (1 page) |
13 March 2018 | Registered office address changed from 42 1F2 West Richmond Street Edinburgh EH8 9DZ Scotland to Codebase, Room J39, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 13 March 2018 (1 page) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
18 October 2017 | Change of details for Mr. Narayanan Subramanian Kaveripatnam as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr. Narayanan Subramanian Kaveripatnam as a person with significant control on 18 October 2017 (2 pages) |
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|