SEEWAY HEALTHCARE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Confirmation statement made on 2024-12-30 with no updates |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | Micro company accounts made up to 2024-03-31 |
| 21/03/2521 March 2025 | Compulsory strike-off action has been suspended |
| 21/03/2521 March 2025 | Compulsory strike-off action has been suspended |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2023-12-30 with no updates |
| 23/11/2323 November 2023 | Appointment of Godwin Chimezie Agoh-Emetenjor as a director on 2023-11-13 |
| 19/10/2319 October 2023 | Registered office address changed from High Street Centre 137-139 High Street Beckenham BR3 1AG England to 108 Blyth Road Bromley BR1 3RU on 2023-10-19 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Confirmation statement made on 2022-12-30 with no updates |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/02/224 February 2022 | Change of details for Mrs. Ngozi Agoh-Emetenjor as a person with significant control on 2022-02-04 |
| 04/02/224 February 2022 | Director's details changed for Mrs. Ngozi Agoh-Emetenjor on 2022-02-04 |
| 04/02/224 February 2022 | Registered office address changed from One Elmfield Park Bromley BR1 1LU England to High Street Centre 137-139 High Street Beckenham BR3 1AG on 2022-02-04 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM PROMINENCE HOUSE PARK HILL STREET BOLTON BL1 4AR UNITED KINGDOM |
| 26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR NGOZI AGOH-EMETENJOR / 26/03/2019 |
| 26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NGOZI AGOH-EMETENJOR / 26/03/2019 |
| 08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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