- Company Overview for SAB HEALTH CARE LIMITED (07035140)
- Filing history for SAB HEALTH CARE LIMITED (07035140)
- People for SAB HEALTH CARE LIMITED (07035140)
- Charges for SAB HEALTH CARE LIMITED (07035140)
- More for SAB HEALTH CARE LIMITED (07035140)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Feb 2024 | CH01 | Director's details changed for Mr Hasmukhkant Nanji Badiani on 1 October 2023 | |
10 Oct 2023 | MR01 | Registration of charge 070351400014, created on 28 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Jun 2022 | MR01 | Registration of charge 070351400013, created on 10 June 2022 | |
15 Dec 2021 | MR04 | Satisfaction of charge 070351400006 in full | |
29 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
29 Oct 2021 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 1 Bell Street 2nd Floor London NW1 5BY on 29 October 2021 | |
01 Jul 2021 | MR01 | Registration of charge 070351400012, created on 11 June 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Jun 2021 | MR01 | Registration of charge 070351400011, created on 11 June 2021 | |
20 May 2021 | MR01 | Registration of charge 070351400009, created on 18 May 2021 | |
20 May 2021 | MR01 | Registration of charge 070351400010, created on 18 May 2021 | |
19 May 2021 | MR04 | Satisfaction of charge 3 in full | |
19 May 2021 | MR04 | Satisfaction of charge 2 in full | |
21 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2020 | CH03 | Secretary's details changed for Mr Sunit Badiani on 1 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
13 Oct 2020 | PSC04 | Change of details for Amish Badiani as a person with significant control on 1 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Sunit Hasmukhkant Badiani on 1 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Hasmukhkant Nanji Badiani on 1 October 2020 |