SUPPORT 4 U HEALTHCARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Change of details for Miss Minenhle Moyo as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Director's details changed for Miss Minenhle Moyo on 2025-03-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Second filing of Confirmation Statement dated 2022-11-27

View Document

11/01/2411 January 2024 Director's details changed for Miss Minenhle Moyo on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

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

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

27/05/2127 May 2021 PREVEXT FROM 31/01/2021 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM ROOM 3 2 CRAVEN STREET NORTHAMPTON NN1 3EZ ENGLAND

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 24 YELVERTON AVENUE LEICESTER LE5 6XR ENGLAND

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 45 ARTISAN CRESCENT ARTISAN CRESCENT ST. ALBANS AL3 5UJ UNITED KINGDOM

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 26/11/19 STATEMENT OF CAPITAL GBP 1

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURA CHIPAPATA

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS TURA CHIPAPATA

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information