KINGSLEY EWANG HEALTHCARE RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-01-31 |
15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
13/10/2413 October 2024 | Confirmation statement made on 2024-01-23 with no updates |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-01-31 |
07/01/247 January 2024 | Registered office address changed from 243 Harehills Lane Leeds LS8 3RG England to 18 Park Mill Drive Leeds LS12 3UG on 2024-01-07 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-01-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/07/211 July 2021 | Registered office address changed from 172 Roundhay Road Leeds West Yorkshire LS8 5PL to 243 Harehills Lane Leeds LS8 3RG on 2021-07-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/05/197 May 2019 | DISS40 (DISS40(SOAD)) |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 18 PARK MILL DRIVE PARK MILL DRIVE LEEDS LS12 3UG ENGLAND |
16/04/1916 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/04/183 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR KINGSLEY EBONG EWANG / 22/03/2018 |
29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY EBONG EWANG / 22/03/2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 249 MANNINGHAM LANE BRADFORD BD8 7ER UNITED KINGDOM |
24/01/1824 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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