- Company Overview for MEADOWS HEALTHCARE LIMITED (08476848)
- Filing history for MEADOWS HEALTHCARE LIMITED (08476848)
- People for MEADOWS HEALTHCARE LIMITED (08476848)
- Charges for MEADOWS HEALTHCARE LIMITED (08476848)
- More for MEADOWS HEALTHCARE LIMITED (08476848)
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) |
---|---|---|---|
30 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
07 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Sep 2021 | MR04 | Satisfaction of charge 084768480001 in full | |
03 Aug 2021 | TM01 | Termination of appointment of Ronnie Chotai as a director on 3 August 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Nimisha Chotai as a director on 3 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
03 Aug 2021 | PSC01 | Notification of Mili Kotecha as a person with significant control on 1 June 2021 | |
03 Aug 2021 | PSC07 | Cessation of Ronnie Chotai as a person with significant control on 31 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT England to 8 Cross Street Oadby Leicester LE2 4DD on 20 May 2021 | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
08 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
07 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
16 Jul 2018 | MR01 | Registration of charge 084768480001, created on 4 July 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mrs Nimisha Kotecha on 12 April 2018 | |
03 Apr 2018 | PSC07 | Cessation of Suryakant Vithaldas Kotecha as a person with significant control on 1 April 2018 | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
03 Apr 2018 | AP01 | Appointment of Mrs Nimisha Kotecha as a director on 1 April 2018 |