Company NameKamalasanan Radiology Ltd
Company StatusActive
Company NumberSC619252
CategoryPrivate Limited Company
Incorporation Date25 January 2019(5 years, 3 months ago)

Business Activity

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

Directors

Director NameAnu Kamalasanan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Evie Wynd
Newton Mearns
Glasgow
G77 5GR
Scotland
Director NameMr Ashish Vijayan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Evie Wynd
Newton Mearns
Glasgow
G77 5GR
Scotland
Director NameMr Vijay Ashish
Date of BirthFebruary 2008 (Born 16 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(5 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
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 Matches2 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 CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
16 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 June 2022Register(s) moved to registered office address Inverey , 11 West Park Road Cupar Fife KY15 5DJ (1 page)
29 June 2022Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Inverey , 11 West Park Road Cupar Fife KY15 5DJ on 29 June 2022 (1 page)
3 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
10 February 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
12 March 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 January 2020Director's details changed for Mr Ashish Vijayan on 24 January 2020 (2 pages)
24 January 2020Director's details changed for Anu Kamalasanan on 24 January 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
24 January 2020Director's details changed for Mr Ashish Vijayan on 24 January 2020 (2 pages)
1 April 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
1 April 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
25 January 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
25 January 2019Incorporation
Statement of capital on 2019-01-25
  • GBP 70
(27 pages)