Cupar
Fife
KY15 5DJ
Scotland
Director Name | Sanjay Sukumara Pillai |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 West Park Road Cupar Fife KY15 5DJ Scotland |
Director Name | Deepa Sumukadas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
Registered Address | 11 West Park Road Cupar Fife KY15 5DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 10 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
9 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
8 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
10 January 2023 | Register(s) moved to registered office address 11 West Park Road Cupar Fife KY15 5DJ (1 page) |
22 December 2022 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 11 West Park Road Cupar Fife KY15 5DJ on 22 December 2022 (1 page) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 April 2022 | Termination of appointment of Deepa Sumukadas as a director on 31 March 2022 (1 page) |
17 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 April 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
5 April 2021 | Director's details changed for Deepa Sumukadas on 1 January 2021 (2 pages) |
5 April 2021 | Director's details changed for Pallavi Pillai on 1 January 2021 (2 pages) |
5 April 2021 | Change of details for Sanjay Sukumara Pillai as a person with significant control on 1 January 2021 (2 pages) |
5 April 2021 | Director's details changed for Sanjay Sukumara Pillai on 1 January 2021 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (6 pages) |
22 May 2019 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
22 May 2019 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 April 2019 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
5 April 2019 | Incorporation Statement of capital on 2019-04-05
|