Advanced company searchLink opens in new window

NAVICARE HEALTH LTD

Company number 03680170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2021 AD01 Registered office address changed from 25 Leeming Road Borehamwood WD6 4EB England to 151 Woodcock Hill Harrow HA3 0NZ on 17 October 2021
06 Oct 2021 DS01 Application to strike the company off the register
09 May 2021 AA Micro company accounts made up to 31 August 2020
09 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
06 Dec 2020 PSC01 Notification of Rishi Sapra as a person with significant control on 1 January 2020
13 Jul 2020 AA Micro company accounts made up to 31 August 2019
23 Mar 2020 PSC07 Cessation of Narinder Sapra as a person with significant control on 15 September 2018
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
02 Jan 2020 TM01 Termination of appointment of Narinder Sapra as a director on 31 December 2019
02 Jan 2020 TM01 Termination of appointment of Mark Stephen Chadwick as a director on 31 December 2019
02 Jan 2020 AP01 Appointment of Mr Rishi Sapra as a director on 1 January 2020
31 Dec 2019 AD01 Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood WD6 4EB on 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
31 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 August 2019
18 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
25 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
23 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
19 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates