NABTA HEALTH LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

16/03/2316 March 2023 Change of details for Mrs Sophie Louise Smith as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Cessation of Saba Alzabin as a person with significant control on 2023-03-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/04/2227 April 2022 Termination of appointment of Saba Alzabin as a director on 2022-04-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 1-7 HARLEY STREET LONDON W1G 9QD ENGLAND

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CESSATION OF MUSSAAD M. AL-RAZOUKI AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABA ALZABIN

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED DR SABA ALZABIN

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 28 WOODCOTE VALLEY RD PURLEY SURREY CR8 3AJ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED NABTA HEALTH U.K. LTD CERTIFICATE ISSUED ON 20/02/18

View Document

09/02/189 February 2018 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