- Company Overview for BHARANI CARE (UK) LIMITED (05079216)
- Filing history for BHARANI CARE (UK) LIMITED (05079216)
- People for BHARANI CARE (UK) LIMITED (05079216)
- Charges for BHARANI CARE (UK) LIMITED (05079216)
- More for BHARANI CARE (UK) LIMITED (05079216)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 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 13 June 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
16 Mar 2022 | PSC04 | Change of details for Dr Malur Lakshmana Reddy Hemantha Kumar as a person with significant control on 27 January 2022 | |
16 Mar 2022 | PSC01 | Notification of Rekha Rosemary Kumar as a person with significant control on 27 January 2022 | |
16 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2018 | CH03 | Secretary's details changed for Ms Rekha Rosemary Kumar on 9 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Ms Rekha Rosemary Kumar on 9 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Dr Malur Lakshmana Reddy Hemantha Kumar on 9 May 2018 | |
21 May 2018 | PSC04 | Change of details for Dr Malur Lakshmana Reddy Hemantha Kumar as a person with significant control on 9 May 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
29 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |