Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-09-27 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2022-10-27 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-21 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-07 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2019-10-07 |
insert company_previous_name S GARLAPATI GP LIMITED |
2019-10-07 |
update name S GARLAPATI GP LIMITED => AMMA MEDICAL LIMITED |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
2019-09-05 |
update statutory_documents COMPANY NAME CHANGED S GARLAPATI GP LIMITED
CERTIFICATE ISSUED ON 05/09/19 |
2019-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ANAND KUMAR GARLAPATI / 01/09/2019 |
2019-09-05 |
update statutory_documents CESSATION OF SUNEETHA GARLAPATI AS A PSC |
2019-07-08 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-08 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-07 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-09 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-23 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2017-01-19 |
update statutory_documents DIRECTOR APPOINTED DR ANAND KUMAR GARLAPATI |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-17 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-05-13 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-03-23 |
update statutory_documents 24/01/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 14 SHEFFORD ROAD SEABRIDGE NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 3LE |
2015-03-07 |
insert address 14 SHEFFORD ROAD SEABRIDGE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 3LE |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-03-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-02-20 |
update statutory_documents 24/01/15 FULL LIST |
2015-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNEETHA GARLAPATI / 27/09/2014 |
2014-12-07 |
delete address 18 SOPHIA WAY NEWCASTLE STAFFORDSHIRE ST5 8TB |
2014-12-07 |
insert address 14 SHEFFORD ROAD SEABRIDGE NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 3LE |
2014-12-07 |
update registered_address |
2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date null => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-24 => 2015-10-31 |
2014-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
18 SOPHIA WAY
NEWCASTLE
STAFFORDSHIRE
ST5 8TB |
2014-10-13 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNEETHA GARLAPATI / 01/04/2014 |
2014-04-07 |
delete address 4 CELANDINE CLOSE BRIZLINCOTE VALLEYS BURTON ON TRENT STAFFORDSHIRE UNITED KINGDOM DE15 9JX |
2014-04-07 |
insert address 18 SOPHIA WAY NEWCASTLE STAFFORDSHIRE ST5 8TB |
2014-04-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-01-24 |
2014-04-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
4 CELANDINE CLOSE
BRIZLINCOTE VALLEYS
BURTON ON TRENT
STAFFORDSHIRE
DE15 9JX
UNITED KINGDOM |
2014-03-03 |
update statutory_documents 24/01/14 FULL LIST |
2013-01-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |