Chelmsford
CM2 9SH
Director Name | Mrs Anitha Sivaprakasam |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Beehive Lane Chelmsford CM2 9SH |
Website | www.nknjoints.com |
---|
Registered Address | 207 Beehive Lane Chelmsford CM2 9SH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anitha Sivaprakasam 50.00% Ordinary |
---|---|
1 at £1 | Navinkumar Abraham Nirmal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,169 |
Cash | £13,651 |
Current Liabilities | £16,245 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
1 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
28 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Mrs Anitha Sivaprakasam as a director on 1 December 2020 (2 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
15 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
27 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 September 2015 | Director's details changed for Dr. Navinkumar Abraham Nirmal on 1 June 2015 (2 pages) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Dr. Navinkumar Abraham Nirmal on 1 June 2015 (2 pages) |
11 September 2015 | Director's details changed for Dr. Navinkumar Abraham Nirmal on 1 June 2015 (2 pages) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Registered office address changed from 2 Rosseter Close Chelmsford CM2 9GL England on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 2 Rosseter Close Chelmsford CM2 9GL England on 28 May 2014 (1 page) |
28 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Incorporation (22 pages) |
31 August 2010 | Incorporation (22 pages) |