DR BALASUBRAMANIAM LTD
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved following liquidation |
27/12/2227 December 2022 | Final Gazette dissolved following liquidation |
27/09/2227 September 2022 | Return of final meeting in a members' voluntary winding up |
04/01/224 January 2022 | Liquidators' statement of receipts and payments to 2021-12-03 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR PERIASAMY BALASUBRAMANIAM / 07/11/2017 |
07/11/177 November 2017 | PSC'S CHANGE OF PARTICULARS / DR PERIASAMY BALASUBRAMANIAM / 07/11/2017 |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOWMIYA BALASUBRAMANIAM / 07/11/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/10/144 October 2014 | DISS40 (DISS40(SOAD)) |
02/10/142 October 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOWMIYA BALASUBRAMANIAM / 16/05/2014 |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR PERIASAMY BALASUBRAMANIAM / 16/05/2014 |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
16/09/1416 September 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
16/05/1216 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PERIASAMY BALASUBRAMANIAM / 20/12/2010 |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOWMIYA BALASUBRAMANIAM / 20/12/2010 |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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