Company NameRajshetty Limited
DirectorVishnukumar Govindaraj
Company StatusActive
Company Number07168129
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Vishnukumar Govindaraj
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Riding Close
Sale
Cheshire
M33 2ZP
Secretary NameMrs Neetha Kumari
StatusCurrent
Appointed17 April 2014(4 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address11 Riding Close
Sale
Cheshire
M33 2ZP

Location

Registered Address11 Riding Close
Sale
Cheshire
M33 2ZP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£23,712
Cash£31,762
Current Liabilities£17,520

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

15 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
10 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 28 February 2022 (4 pages)
5 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
19 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 April 2014Appointment of Mrs Neetha Kumari as a secretary (2 pages)
17 April 2014Appointment of Mrs Neetha Kumari as a secretary (2 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
15 October 2013Director's details changed for Mr Vishnukumar Govindaraj on 23 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Vishnukumar Govindaraj on 23 September 2013 (2 pages)
15 October 2013Registered office address changed from 2 Wardley Grove Albert Road Bolton Greater Manchester BL1 5HH United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 2 Wardley Grove Albert Road Bolton Greater Manchester BL1 5HH United Kingdom on 15 October 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from 8 the Coppice Lindley Huddersfield West Yorkshire HD3 3RQ United Kingdom on 11 August 2010 (1 page)
11 August 2010Director's details changed for Vishnukumar Govindaraj on 11 August 2010 (3 pages)
11 August 2010Director's details changed for Vishnukumar Govindaraj on 11 August 2010 (3 pages)
11 August 2010Registered office address changed from 8 the Coppice Lindley Huddersfield West Yorkshire HD3 3RQ United Kingdom on 11 August 2010 (1 page)
24 February 2010Incorporation (23 pages)
24 February 2010Incorporation (23 pages)