Company NameSaanvi Consultancy Limited
DirectorsAbhishek Goli and Swapna Muthyapu
Company StatusActive
Company Number09207082
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Abhishek Goli
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Angela Avenue Royton
Oldham
Lancashire
OL2 6AQ
Director NameDr Swapna Muthyapu
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressD&D Accountancy Suite 006 Richardshaw Lane
Stanningley
Pudsey
LS28 7UR

Location

Registered AddressD&D Accountancy Suite 006 Richardshaw Lane
Stanningley
Pudsey
LS28 7UR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Shareholders

1 at £1Abhishek Goli
50.00%
Ordinary
1 at £1Swapna Muthyapu
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 October 2022Director's details changed for Dr. Swapna Muthyapu on 1 October 2022 (2 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
13 October 2022Change of details for Dr Swapna Muthyapu as a person with significant control on 1 October 2022 (2 pages)
13 October 2022Change of details for Dr. Abhishek Goli as a person with significant control on 1 October 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
16 March 2022Registered office address changed from 8 Angela Avenue Royton Oldham Lancashire OL2 6AQ United Kingdom to D&D Accountancy Suite 006 Richardshaw Lane Stanningley Pudsey LS28 7UR on 16 March 2022 (1 page)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 June 2020Previous accounting period extended from 27 September 2019 to 30 September 2019 (1 page)
23 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 27 September 2018 (2 pages)
27 September 2019Current accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
8 July 2019Director's details changed for Dr Swapna Muthyapu on 8 July 2019 (2 pages)
8 July 2019Change of details for Dr Swapna Muthyapu as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Registered office address changed from Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY England to 8 Angela Avenue Royton Oldham Lancashire OL2 6AQ on 8 July 2019 (1 page)
8 July 2019Change of details for Dr. Abhishek Goli as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Dr. Abhishek Goli on 8 July 2019 (2 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019Change of details for Dr Swapna Muthyapu as a person with significant control on 15 May 2019 (2 pages)
11 June 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
11 June 2019Change of details for Dr. Abhishek Goli as a person with significant control on 15 May 2019 (2 pages)
5 June 2019Change of share class name or designation (2 pages)
5 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
31 December 2018Micro company accounts made up to 29 September 2017 (2 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
11 October 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
12 September 2017Notification of Swapna Muthyapu as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Swapna Muthyapu as a person with significant control on 12 September 2017 (2 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 December 2016Micro company accounts made up to 30 September 2015 (2 pages)
31 December 2016Micro company accounts made up to 30 September 2015 (2 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2
(4 pages)
13 February 2016Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)