SUPERB HEALTHCARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Registered office address changed from 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England to 30 Norcot Road Tilehurst Reading Berkshire RG30 6BU on 2024-01-19 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-06 with updates |
12/10/2312 October 2023 | Cessation of Peter Kiramba as a person with significant control on 2023-10-11 |
12/10/2312 October 2023 | Notification of Timothy Kanyonji Kariuki as a person with significant control on 2023-10-12 |
20/09/2320 September 2023 | Termination of appointment of Agnes Wanjiku Mburu as a director on 2023-09-17 |
20/09/2320 September 2023 | Termination of appointment of Evalyne Wanjiku Kariuki as a director on 2023-09-17 |
20/09/2320 September 2023 | Termination of appointment of Susan Wanjiru Kanyonji as a director on 2023-09-17 |
20/09/2320 September 2023 | Termination of appointment of Peter Kiramba as a director on 2023-09-17 |
20/09/2320 September 2023 | Change of details for Mr Peter Kiramba as a person with significant control on 2023-09-17 |
20/09/2320 September 2023 | Appointment of Mr Timothy Kariuki as a secretary on 2023-09-17 |
20/09/2320 September 2023 | Termination of appointment of Evalyne Kariuki as a secretary on 2023-09-17 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-01-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Appointment of Mr James Kinyanjui Mburu as a director on 2021-11-01 |
02/11/212 November 2021 | Appointment of Ms Agnes Wanjiku Mburu as a director on 2021-11-01 |
02/11/212 November 2021 | Appointment of Mr Timothy Kanyonji Kariuki as a director on 2021-11-01 |
02/11/212 November 2021 | Appointment of Ms Susan Wanjiru Kanyonji as a director on 2021-11-01 |
02/11/212 November 2021 | Appointment of Ms Evalyne Wanjiku Kariuki as a director on 2021-11-01 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-06 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/08/2027 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | SECRETARY APPOINTED MS EVALYNE KARIUKI |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | APPOINTMENT TERMINATED, SECRETARY JULIUS MUIRURI |
14/08/1914 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOYCE WANGUI |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 45 LEA CLOSE LEA CLOSE READING BERKSHIRE RG30 3NB ENGLAND |
01/02/191 February 2019 | SECRETARY APPOINTED MR JULIUS MUIRURI |
01/02/191 February 2019 | DIRECTOR APPOINTED JOYCE WANGUI |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIRAMBA / 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/12/1817 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 55 GEORGE STREET READING RG1 7NP |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/10/156 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
01/05/151 May 2015 | APPOINTMENT TERMINATED, SECRETARY EVALYNE KARIUKI |
16/03/1516 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1427 January 2014 | 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