JAGANATHAN CONSULTANCY LTD
Status | ACTIVE |
Company No. | SC379661 |
Category | Private Limited Company |
Incorporated | 03 Jun 2010 |
Age | 13 years, 11 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
JAGANATHAN CONSULTANCY LTD is an active private limited company with number SC379661. It was incorporated 13 years, 11 months, 29 days ago, on 03 June 2010. The company address is 47 Earlspark Drive 47 Earlspark Drive, Aberdeen, AB15 9AH.
Company Fillings
Accounts with accounts type micro entity
Date: 08 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Satheesh Kumar Jaganathan
Change date: 2021-03-03
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-03
Psc name: Shobha Konapalli Venkataswamy
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-03
Officer name: Shobha Konapalli Venkataswamy
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shobha Konapalli Venkataswamy
Change date: 2015-06-04
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Satheesh Kumar Jaganathan
Change date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-03
New address: 47 Earlspark Drive Bieldside Aberdeen AB15 9AH
Old address: 47 Earlspark Drive Aberdeen 47 Earlspark Drive Aberdeen AB15 9AH
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-19
Old address: 23E Riverside Drive Aberdeen Aberdeenshire AB11 7DF
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-08
Officer name: Mr Satheesh Kumar Jaganathan
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-08
Officer name: Mrs Shobha Konapalli Venkataswamy
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: 26E Riverside Drive Aberdeen AB11 7DF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Some Companies
UNIT 6 HARRIER COURT,EXETER,EX5 2DR
Number: | 05441451 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWH SAFETY CONSULTANCY LIMITED
31 LAPPIN STREET,CLYDEBANK,G81 1AH
Number: | SC598936 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,LONDON,E8 3RH
Number: | 09883054 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MULICK AUTOMOTIVE ENGINEERING SERVICES LIMITED
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 10518480 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENTIMENTS INDEPENDENT FUNERAL HOME LTD
SUITE C ANNIE REED COURT,BEVERLEY,HU17 0LF
Number: | 07958591 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 06408550 |
Status: | ACTIVE |
Category: | Private Limited Company |