Leamington Spa
CV32 5YH
Director Name | Mr Viren Pravin Vithlani |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Flat 2, The Wine Cellar, Manor House 61 Clifton Ro Rugby CV21 3QG |
Registered Address | 3rd Floor, Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
22 April 2014 | Delivered on: 25 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
1 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
30 November 2021 | Change of details for Mr Upen Pravin Vithlani as a person with significant control on 19 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Upen Pravin Vithlani on 19 November 2021 (2 pages) |
30 November 2021 | Change of details for Mr Viren Pravin Vithlani as a person with significant control on 19 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Viren Pravin Vithlani on 19 November 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
7 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
7 December 2020 | Registered office address changed from 4 Juniper Close Bedworth Warwickshire CV12 0NY to 3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 7 December 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
20 August 2014 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages) |
20 August 2014 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages) |
25 April 2014 | Registration of charge 087827820001 (5 pages) |
25 April 2014 | Registration of charge 087827820001 (5 pages) |
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|