Bolton
BL1 3AD
Director Name | Dr Roopa Krishnamurthy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(5 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 19a Chorley Old Road Bolton BL1 3AD |
Registered Address | 19a Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ajay Karigiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,577 |
Cash | £4,797 |
Current Liabilities | £720 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
1 March 2024 | Change of details for Dr Ajay Karigiri as a person with significant control on 1 March 2024 (2 pages) |
---|---|
1 March 2024 | Director's details changed for Dr Roopa Krishnamurthy on 1 March 2024 (2 pages) |
21 February 2024 | Confirmation statement made on 8 February 2024 with updates (5 pages) |
17 October 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
23 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
20 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
28 February 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
2 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
1 November 2021 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
10 May 2021 | Registered office address changed from 16 Mabledon Close Heald Green Cheadle SK8 3DB England to 19a Chorley Old Road Bolton BL1 3AD on 10 May 2021 (1 page) |
5 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
15 February 2018 | Registered office address changed from 33 st. Edwards Chase Fulwood Preston PR2 3BF England to 16 Mabledon Close Heald Green Cheadle SK8 3DB on 15 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
1 March 2017 | Director's details changed for Dr Roopa Krihnamurthy on 27 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Dr Roopa Krihnamurthy on 27 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 February 2017 | Appointment of Dr Roopa Krihnamurthy as a director on 10 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 February 2017 | Appointment of Dr Roopa Krihnamurthy as a director on 10 February 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 February 2016 | Company name changed karigiri locums LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Company name changed karigiri locums LIMITED\certificate issued on 29/02/16
|
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 December 2015 | Registered office address changed from 24 Heys Hunt Avenue Leyland Lancashire PR25 3UL to 33 st. Edwards Chase Fulwood Preston PR2 3BF on 20 December 2015 (1 page) |
20 December 2015 | Registered office address changed from 24 Heys Hunt Avenue Leyland Lancashire PR25 3UL to 33 st. Edwards Chase Fulwood Preston PR2 3BF on 20 December 2015 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|