- Company Overview for BREMAN HEALTHCARE SOLUTIONS LTD. (08184188)
- Filing history for BREMAN HEALTHCARE SOLUTIONS LTD. (08184188)
- People for BREMAN HEALTHCARE SOLUTIONS LTD. (08184188)
- Charges for BREMAN HEALTHCARE SOLUTIONS LTD. (08184188)
- More for BREMAN HEALTHCARE SOLUTIONS LTD. (08184188)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way, Rainham RM13 8EU United Kingdom to 12 Town Quay Wharf C/O Fred Michael & Co Ltd Abbey Road Barking IG11 7BZ on 9 January 2025 | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Apr 2024 | AD01 | Registered office address changed from 216 High Road Romford RM6 6LS England to Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way, Rainham RM13 8EU on 16 April 2024 | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
29 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
11 Aug 2022 | MR01 | Registration of charge 081841880001, created on 11 August 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr Samson Murage as a director on 9 August 2022 | |
09 Aug 2022 | PSC04 | Change of details for Mrs Jane Wamuyu Murage as a person with significant control on 9 August 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Samson Murage as a director on 3 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mrs Jane Wamuyu Murage on 3 August 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 13 Paddock Mill Court Northampton NN3 8QQ England to 216 High Road Romford RM6 6LS on 10 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
18 Aug 2020 | AP01 | Appointment of Mr Samson Murage as a director on 10 August 2020 | |
07 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
31 Jul 2019 | AD01 | Registered office address changed from 27 Cambria Crescent Northampton Northamptonshire NN3 2SX to 13 Paddock Mill Court Northampton NN3 8QQ on 31 July 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 |