Company NameSingisetti Srinivas Limited
DirectorSingisetti Srinivas
Company StatusActive
Company Number09069239
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Singisetti Srinivas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Fellsdyke Court
Gateshead
NE10 9SB
Secretary NameMrs Swati Subudhi Budunkila
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address31 Fellsdyke Court
Gateshead
NE10 9SB

Location

Registered AddressC/O Torgersens Chartered Accountants 4 Landsdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

15 August 2023Micro company accounts made up to 30 June 2023 (5 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
21 April 2023Registered office address changed from Kinsey Jones 4 Lansdowne Ct, Newcastle upon Tyne NE3 1HN United Kingdom to C/O Torgersens Chartered Accountants 4 Landsdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 21 April 2023 (1 page)
14 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
9 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 30 June 2021 (5 pages)
7 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
6 March 2017Registered office address changed from 31 Fellsdyke Court Gateshead NE109SB to Kinsey Jones 4 Lansdowne Ct, Newcastle upon Tyne NE3 1HN on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 31 Fellsdyke Court Gateshead NE109SB to Kinsey Jones 4 Lansdowne Ct, Newcastle upon Tyne NE3 1HN on 6 March 2017 (1 page)
1 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,008
(6 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,008
(6 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 08/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 08/03/2016
(25 pages)
30 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,000
(4 pages)
30 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,008
(12 pages)
30 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,008
(12 pages)
30 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,000
(4 pages)
2 March 2016Termination of appointment of Swati Subudhi Budunkila as a secretary on 3 June 2014 (1 page)
2 March 2016Termination of appointment of Swati Subudhi Budunkila as a secretary on 3 June 2014 (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 February 2016Appointment of Mrs Swati Subudhi Budunkila as a secretary on 3 June 2014 (2 pages)
7 February 2016Appointment of Mrs Swati Subudhi Budunkila as a secretary on 3 June 2014 (2 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
23 June 2014Director's details changed for Mr Singisetti Srinivas on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Singisetti Srinivas on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Singisetti Srinivas on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Singisetti Srinivas on 23 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Srinivas Sengisetti on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Srinivas Sengisetti on 20 June 2014 (2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
(14 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
(14 pages)