Advanced company searchLink opens in new window

JIVA HEALTHCARE LIMITED

Company number 06301200

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)
27 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
07 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
09 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Jul 2009 363a Return made up to 03/07/09; full list of members
04 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Sep 2008 287 Registered office changed on 17/09/2008 from 50 gloucester avenue slough berkshire SL1 3AY
18 Aug 2008 363s Return made up to 03/07/08; full list of members
02 Dec 2007 225 Accounting reference date extended from 31/07/08 to 31/10/08
15 Nov 2007 395 Particulars of mortgage/charge
07 Nov 2007 395 Particulars of mortgage/charge
28 Sep 2007 88(2)R Ad 30/08/07--------- £ si 98@1=98 £ ic 1/99
19 Sep 2007 288a New secretary appointed;new director appointed
19 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Shares division 04/09/07
19 Sep 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2007 288a New director appointed
14 Sep 2007 287 Registered office changed on 14/09/07 from: 2 rowcroft stroud GL5 3BB
15 Jul 2007 288b Secretary resigned
15 Jul 2007 288b Director resigned