FENS HEALTHCARE AND RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-07-07 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Registered office address changed from 406 Brighton Road South Croydon CR2 6AN England to 16B Laings Avenue Mitcham CR4 3EP on 2023-10-25 |
24/10/2324 October 2023 | Termination of appointment of Ranjit Singh Kataria as a director on 2023-10-24 |
24/10/2324 October 2023 | Cessation of Ranjit Singh Kataria as a person with significant control on 2023-10-24 |
07/07/237 July 2023 | Appointment of Mr Kailash Bhantoo as a director on 2023-07-07 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with updates |
07/07/237 July 2023 | Notification of Kailash Bhantoo as a person with significant control on 2023-07-07 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
28/06/2328 June 2023 | Termination of appointment of Dhaneswar Dooraree as a director on 2023-06-27 |
27/06/2327 June 2023 | Termination of appointment of Thomas Anthony Kearns as a director on 2023-06-27 |
27/06/2327 June 2023 | Registered office address changed from Office 109 160 Bromely Road London SE6 2NZ England to 406 Brighton Road South Croydon CR2 6AN on 2023-06-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Appointment of Mr Thomas Anthony Kearns as a director on 2023-03-09 |
09/03/239 March 2023 | Appointment of Mr Dhaneswar Dooraree as a director on 2023-03-09 |
08/03/238 March 2023 | Cessation of Edith Sibonile Mandizvidza as a person with significant control on 2023-03-08 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with updates |
08/03/238 March 2023 | Termination of appointment of Edith Sibonile Mandizvidza as a director on 2022-03-08 |
08/03/238 March 2023 | Appointment of Mr Ranjit Singh Kataria as a director on 2023-03-08 |
08/03/238 March 2023 | Registered office address changed from 12 Station Road Chatteris Cambridgeshire PE16 6AG England to Office 109 160 Bromely Road London SE6 2NZ on 2023-03-08 |
08/03/238 March 2023 | Termination of appointment of Michelle Williams as a director on 2023-03-08 |
08/03/238 March 2023 | Notification of Ranjit Singh Kataria as a person with significant control on 2023-03-08 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
16/10/2216 October 2022 | Cessation of Michelle Williams as a person with significant control on 2022-10-16 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
01/02/221 February 2022 | Appointment of Michelle Williams as a director on 2022-02-01 |
01/02/221 February 2022 | Notification of Michelle Williams as a person with significant control on 2022-02-01 |
20/01/2220 January 2022 | Certificate of change of name |
07/06/217 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/10/2015 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIBONILE MICHELLE MANDIZVIDZA / 01/03/2019 |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MS SIBONILE MICHELLE MANDIZVIDZA / 01/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
06/02/196 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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