Advanced company searchLink opens in new window

ABBOTS HEALTHCARE LIMITED

Company number 08535249

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)
16 Nov 2017 AP01 Appointment of Mr Amarkumar Jagdishchandra Patel as a director on 15 November 2017
15 Nov 2017 TM01 Termination of appointment of Amarkumar Jagdishchandra Patel as a director on 15 November 2017
22 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Jan 2017 MR01 Registration of charge 085352490006, created on 31 January 2017
27 Jan 2017 MR04 Satisfaction of charge 085352490005 in full
27 Jan 2017 MR04 Satisfaction of charge 085352490001 in full
27 Jan 2017 MR04 Satisfaction of charge 085352490002 in full
27 Jan 2017 MR04 Satisfaction of charge 085352490004 in full
27 Jan 2017 MR04 Satisfaction of charge 085352490003 in full
20 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
18 Oct 2016 AP01 Appointment of Mr Ketanbhai Soni as a director on 15 October 2016
18 Oct 2016 AP01 Appointment of Mr Amarkumar Jagdishchandra Patel as a director on 15 October 2016
18 Oct 2016 AP01 Appointment of Mr Jaymin Patel as a director on 15 October 2016
18 Oct 2016 AD01 Registered office address changed from 57 Southover Woodside Park London N12 7JG to 78 High Street Abbots Langley Hertfordshire WD5 0AW on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of Priya Patel as a director on 14 October 2016
18 Oct 2016 TM01 Termination of appointment of Prakash Bhagwandas Patel as a director on 14 October 2016
17 Oct 2016 MR01 Registration of charge 085352490005, created on 14 October 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
30 May 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
10 Nov 2014 AP01 Appointment of Mrs Priya Patel as a director on 29 October 2014
10 Nov 2014 AA01 Previous accounting period extended from 31 May 2014 to 31 October 2014
23 Oct 2014 MR01 Registration of charge 085352490004, created on 22 October 2014
15 Oct 2014 TM01 Termination of appointment of Asim Beg Mirza as a director on 15 October 2014