CURES HEALTHCARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Termination of appointment of Yacine Yacoubi as a director on 2024-10-01

View Document

31/12/2431 December 2024 Change of details for Dr Essam Farouk Hussein Mohamed as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Director's details changed for Dr Essam Farouk Hussein Mohamed on 2024-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

28/06/2428 June 2024 Amended total exemption full accounts made up to 2022-09-30

View Document

24/06/2424 June 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/06/2415 June 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Appointment of Mr Yacine Yacoubi as a director on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / DR ESSAM FAROUK HUSSEIN MOHAMED / 19/06/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / DR ESSAM FAROUK HUSSEIN MOHAMED / 19/06/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / DR ESSAM FAROUK / 01/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ESSAM FAROUK / 01/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / DR ESSAM MOHAMED / 22/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 7 BACH HOUSE WANDSWORTH ROAD LONDON SW8 2ET ENGLAND

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 164 WEST HENDON BROADWAY LONDON NW9 7AA ENGLAND

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 REGISTERED OFFICE CHANGED ON 30/12/2017 FROM YAHYA ACCOUNTANCY 196 WEST HENDON BROADWAY LONDON NW9 7EE ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ESSAM FAROUK / 01/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ESSAM FAROUK / 01/02/2017

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 37 GUILDFORD ROAD LONDON SW8 2DE UNITED KINGDOM

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 196 PASTEUR GARDENS LONDON N18 1AL ENGLAND

View Document

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1514 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company