- Company Overview for SHAFFA HEALTH CARE LIMITED (06492959)
- Filing history for SHAFFA HEALTH CARE LIMITED (06492959)
- People for SHAFFA HEALTH CARE LIMITED (06492959)
- Charges for SHAFFA HEALTH CARE LIMITED (06492959)
- More for SHAFFA HEALTH CARE LIMITED (06492959)
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 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
15 Feb 2015 | CH01 | Director's details changed for Fereshteh Sheikh Ahmadian on 1 January 2015 | |
15 Feb 2015 | AD01 | Registered office address changed from 67 Lionel Road North Brentford Middlesex TW8 9QZ to 42 Cleveley Crescent London W5 1EA on 15 February 2015 | |
29 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Jan 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
18 Feb 2013 | CH03 | Secretary's details changed for Sayed Morteza Tabatabaei Shahir on 18 February 2011 | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
22 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
23 May 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Fereshteh Sheikh Ahmadian on 1 May 2011 | |
11 May 2011 | AD01 | Registered office address changed from 69 Erconwald Street London W12 0BP on 11 May 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 May 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Fereshteh Sheikh Ahmadian on 1 October 2009 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
18 Feb 2008 | 288a | New director appointed | |
18 Feb 2008 | 288a | New secretary appointed | |
04 Feb 2008 | 288b | Secretary resigned | |
04 Feb 2008 | 288b | Director resigned | |
04 Feb 2008 | NEWINC | Incorporation |