- Company Overview for GREENLIGHT HEALTHCARE LIMITED (03783984)
- Filing history for GREENLIGHT HEALTHCARE LIMITED (03783984)
- People for GREENLIGHT HEALTHCARE LIMITED (03783984)
- Charges for GREENLIGHT HEALTHCARE LIMITED (03783984)
- More for GREENLIGHT HEALTHCARE LIMITED (03783984)
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) |
---|---|---|---|
15 Oct 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
15 Jun 2024 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 15 June 2024 | |
28 May 2024 | SH01 |
Statement of capital following an allotment of shares on 1 May 2024
|
|
19 Jul 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
28 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 15 March 2023
|
|
16 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 27 June 2022
|
|
25 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
06 Jul 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
04 Jul 2022 | MR04 | Satisfaction of charge 12 in full | |
21 Oct 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
12 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/06/20 | |
16 Sep 2021 | MR01 | Registration of charge 037839840023, created on 14 September 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mr John White Foreman on 1 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Nov 2019 | MR01 | Registration of charge 037839840022, created on 24 October 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
17 Jun 2019 | TM01 | Termination of appointment of Timothy O'donoghue as a director on 13 June 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Nov 2018 | MR01 | Registration of charge 037839840021, created on 1 November 2018 | |
09 Sep 2018 | CH01 | Director's details changed for Mr John White Foreman on 1 September 2018 |