Advanced company searchLink opens in new window

DR A JAYAKUMAR LIMITED

Company number 08850512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AA Micro company accounts made up to 31 January 2023
14 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
24 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
25 Jan 2021 CH01 Director's details changed for Dr. Aravindh Jayakumar on 25 January 2021
30 Oct 2020 AA Micro company accounts made up to 28 January 2020
27 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
03 Dec 2019 AA Micro company accounts made up to 31 January 2019
29 Oct 2019 AA01 Previous accounting period shortened from 29 January 2019 to 28 January 2019
31 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
21 Nov 2018 AA Micro company accounts made up to 31 January 2018
25 Oct 2018 AA01 Previous accounting period shortened from 30 January 2018 to 29 January 2018
22 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
02 Aug 2016 CH01 Director's details changed for Dr. Aravindh Jayakumar on 1 August 2016
02 Aug 2016 CH03 Secretary's details changed for Chaitra Viswanathan on 1 August 2016
02 Aug 2016 AD01 Registered office address changed from 36 Cambria Victoria Wharf Watkiss Way Cardiff CF11 0SA to 10 Ty'n-Y-Gollen Court St. Mellons Cardiff CF3 5AA on 2 August 2016
28 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015