DR Y K SHANKARAPPA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Confirmation statement made on 2025-01-03 with updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Termination of appointment of Jacintha Violet Yadu as a secretary on 2024-08-01 |
19/08/2419 August 2024 | Appointment of Jacintha Violet Yadu as a director on 2024-08-01 |
04/01/244 January 2024 | Register inspection address has been changed from 154 Marsh Road Luton LU3 2QL United Kingdom to 26 Barton Road Luton LU3 2BB |
04/01/244 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
03/01/243 January 2024 | Notification of Serena Yadu as a person with significant control on 2023-12-21 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
03/01/243 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
14/11/1614 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
05/12/155 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / JACINTHA VIOLET YADU / 01/01/2014 |
16/01/1416 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR YADU KUMAR SHANKARAPPA / 01/01/2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 84 HAYHURST ROAD LUTON BEDFORDSHIRE LU4 0DA |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
17/11/1217 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
07/02/127 February 2012 | SAIL ADDRESS CREATED |
07/02/127 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/05/112 May 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
22/02/1122 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR YADU KUMAR SHANKARAPPA / 28/10/2009 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/01/0811 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
06/02/076 February 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
12/05/0612 May 2006 | COMPANY NAME CHANGED DR. Y. K. SHANKARAPPA MEDICO-LEG AL REPORTING SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/06 |
16/01/0616 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/01/0419 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | NEW SECRETARY APPOINTED |
13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
13/01/0313 January 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | DIRECTOR RESIGNED |
08/01/038 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company