Advanced company searchLink opens in new window

RICO HEALTHCARE (GRANGE) LIMITED

Company number 07469835

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)
02 Jan 2025 CS01 Confirmation statement made on 14 December 2024 with updates
02 Jan 2025 CH01 Director's details changed for Mr Stanley Klor on 1 January 2025
21 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
31 Oct 2024 PSC05 Change of details for P E Consultants Limited as a person with significant control on 29 October 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
06 Jun 2023 AD01 Registered office address changed from 923 Finchley Road London NW11 7PE to 1st Floor Cloister House, Riverside New Bailey Street Salford M3 5FS on 6 June 2023
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
09 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
10 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
11 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
04 Feb 2020 TM01 Termination of appointment of Alan Goldstein as a director on 3 February 2020
19 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
23 Jan 2019 PSC02 Notification of P E Consultants Limited as a person with significant control on 30 November 2018
23 Jan 2019 PSC07 Cessation of Philip Klor as a person with significant control on 30 November 2018
23 Jan 2019 CH01 Director's details changed for Mr Philip Klor on 30 November 2018
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 14 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016