KEYNSHAM 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 |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 23/12/2423 December 2024 | Registration of charge 104876010006, created on 2024-12-12 |
| 23/12/2423 December 2024 | Registration of charge 104876010005, created on 2024-12-12 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
| 17/10/2417 October 2024 | Registration of charge 104876010004, created on 2024-10-15 |
| 01/05/241 May 2024 | Total exemption full accounts made up to 2024-01-31 |
| 23/04/2423 April 2024 | Registration of charge 104876010003, created on 2024-04-21 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
| 31/07/2331 July 2023 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 4 South Parade Chew Magna Bristol BS40 8SH on 2023-07-31 |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2023-01-31 |
| 28/02/2328 February 2023 | Registration of charge 104876010002, created on 2023-02-08 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 16/01/2316 January 2023 | Registration of charge 104876010001, created on 2023-01-12 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 19/10/2219 October 2022 | Director's details changed for Mr Ramesh Yadav on 2022-10-19 |
| 19/10/2219 October 2022 | Change of details for Mr Ramesh Yadav as a person with significant control on 2022-10-19 |
| 19/10/2219 October 2022 | Director's details changed for Mrs Rubina Shah on 2022-10-19 |
| 19/10/2219 October 2022 | Change of details for Mrs Rubina Shah as a person with significant control on 2022-10-19 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
| 22/10/2122 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 |
| 09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
| 30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 4 SOUTH PARADE CHEW MAGNA BRISTOL BS40 8SH UNITED KINGDOM |
| 16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
| 20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS RUBINA SHAH / 21/11/2016 |
| 20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RAMESH YADAV / 21/11/2016 |
| 01/06/171 June 2017 | CURREXT FROM 30/11/2017 TO 31/01/2018 |
| 21/11/1621 November 2016 | 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