SUPPORT 4 U HEALTHCARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Change of details for Miss Minenhle Moyo as a person with significant control on 2025-04-01 |
31/03/2531 March 2025 | Director's details changed for Miss Minenhle Moyo on 2025-03-31 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Registered office address changed from 9 Ashridge Walk Yaxley Peterborough PE7 3EU England to 50 Canberra View Barton-upon-Humber DN18 5GR on 2024-12-12 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
15/01/2415 January 2024 | Second filing of Confirmation Statement dated 2022-11-27 |
11/01/2411 January 2024 | Director's details changed for Miss Minenhle Moyo on 2024-01-11 |
11/01/2411 January 2024 | Confirmation statement made on 2023-11-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/12/2218 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
27/07/2127 July 2021 | Registered office address changed from 7 Marseilles Close Northampton NN5 6YT England to 9 Ashridge Walk Yaxley Peterborough PE7 3EU on 2021-07-27 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
27/05/2127 May 2021 | PREVEXT FROM 31/01/2021 TO 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
22/08/2022 August 2020 | REGISTERED OFFICE CHANGED ON 22/08/2020 FROM ROOM 3 2 CRAVEN STREET NORTHAMPTON NN1 3EZ ENGLAND |
16/06/2016 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 24 YELVERTON AVENUE LEICESTER LE5 6XR ENGLAND |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 45 ARTISAN CRESCENT ARTISAN CRESCENT ST. ALBANS AL3 5UJ UNITED KINGDOM |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
26/11/1926 November 2019 | 26/11/19 STATEMENT OF CAPITAL GBP 1 |
21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURA CHIPAPATA |
21/05/1921 May 2019 | DIRECTOR APPOINTED MRS TURA CHIPAPATA |
25/01/1925 January 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