UNITY CARE AND HEALTH LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Termination of appointment of Yvonne Uwera as a director on 2025-05-19 |
29/05/2529 May 2025 | Termination of appointment of Janice Margaret Thomas as a director on 2025-05-19 |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
25/04/2525 April 2025 | Application to strike the company off the register |
24/11/2424 November 2024 | Micro company accounts made up to 2024-02-28 |
24/06/2424 June 2024 | Confirmation statement made on 2024-04-21 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
30/08/2330 August 2023 | Certificate of change of name |
17/06/2317 June 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/03/2330 March 2023 | Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB England to Suite 356 19-21 Crawford Street London W1H 1PJ on 2023-03-30 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/11/2117 November 2021 | Appointment of Janice Thomas as a director on 2021-11-04 |
23/10/2123 October 2021 | Termination of appointment of Ademola Alfred Adebisi as a director on 2021-10-11 |
17/06/2117 June 2021 | Appointment of Mr Ademola Alfred Adebisi as a director on 2021-06-07 |
16/05/2116 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM SUITE 356, 19-21 CRAWFORD STREET LONDON W1H 1PJ UNITED KINGDOM |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
30/05/1930 May 2019 | CESSATION OF ALFRED ADEBISI AS A PSC |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
22/05/1822 May 2018 | DIRECTOR APPOINTED MISS YVONNE UWERA |
20/02/1820 February 2018 | 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