- Company Overview for FISHER HEALTHCARE LIMITED (07812935)
- Filing history for FISHER HEALTHCARE LIMITED (07812935)
- People for FISHER HEALTHCARE LIMITED (07812935)
- More for FISHER HEALTHCARE LIMITED (07812935)
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 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
13 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
19 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
30 Mar 2021 | TM01 | Termination of appointment of Mark Pritchard as a director on 18 March 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
15 Oct 2020 | PSC01 | Notification of Arda Lambert as a person with significant control on 11 February 2020 | |
15 Oct 2020 | PSC01 | Notification of Lisa Marie Fisher as a person with significant control on 11 February 2020 | |
15 Oct 2020 | PSC07 | Cessation of Geoffrey Stephen Fisher as a person with significant control on 11 February 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from 15 Palace Street Norwich Norfolk NR3 1RT England to 64 Plumstead Road East Norwich Norfolk NR7 9NF on 17 April 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Geoffrey Stephen Fisher as a director on 16 January 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
15 Oct 2018 | AD01 | Registered office address changed from 20 West End Street Norwich Norfolk NR2 4JJ to 15 Palace Street Norwich Norfolk NR3 1RT on 15 October 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
28 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |